Entity Name: | MP FINANCIAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MP FINANCIAL SERVICES, 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. |
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: | 28 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000113764 |
FEI/EIN Number |
203870087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 951 Yamato Rd., Suite 210, Boca Raton, FL, 33431, US |
Mail Address: | 951 Yamato Rd., Suite 210, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORGES DONALD K | Managing Member | 951 Yamato Rd., Boca Raton, FL, 33431 |
PORGES JONATHAN T | Manager | 951 Yamato Rd., Boca Raton, FL, 33431 |
PORGES DONALD K | Agent | 951 Yamato Rd., Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 951 Yamato Rd., Suite 210, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 951 Yamato Rd., Suite 210, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 951 Yamato Rd., Suite 210, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-25 | PORGES, DONALD KMEMBER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State