Search icon

MBP PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MBP PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBP PARTNERS, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2005 (20 years ago)
Date of dissolution: 16 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2017 (8 years ago)
Document Number: L05000040977
FEI/EIN Number 202753937

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

Address: 1680 THE GREENS WAY, SUITE 100, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1680 THE GREENS WAY, SUITE 100, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYLE JAMES Managing Member 1680 GREENS WAY, SUITE 100, JACKSONVILLE BEACH, FL, 32250
BROWER DARBY Manager 1680 GREENS WAY, SUITE 100, JACKSONVILLE BEACH, FL, 32250
MONTOYA HERBERT W Manager 1680 GREENS WAY, SUITE 100, JACKSONVILLE BEACH, FL, 32250
PYLE JAMES G Agent 1680 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 1680 THE GREENS WAY, SUITE 100, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2012-01-05 1680 THE GREENS WAY, SUITE 100, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2012-01-05 PYLE, JAMES G -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 1680 THE GREENS WAY, SUITE 100, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State