Search icon

M-P REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: M-P REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M-P REALTY, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L05000030308
FEI/EIN Number 202632310

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 340 FIFTH AVENUE SOUTH, SUITE 200, NAPLES, FL, 34102
Mail Address: 340 FIFTH AVENUE SOUTH, SUITE 200, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meftah Patricia M Managing Member 146 Moorings Park Dr., Naples, FL, 34105
Carroll Peter S Auth 300 5th Avenue South #203A, Naples, FL, 34102
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-01-08 - -
REGISTERED AGENT NAME CHANGED 2021-01-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC REVOCATION OF DISSOLUTION 2018-03-22 - -
VOLUNTARY DISSOLUTION 2018-03-07 - -
MERGER 2005-12-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000054213

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-02
CORLCRACHG 2021-01-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-28
LC Revocation of Dissolution 2018-03-22
VOLUNTARY DISSOLUTION 2018-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State