Search icon

MVS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MVS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MVS PROPERTIES, 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: 21 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000121389
FEI/EIN Number 74-3155449

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

Address: 7135 16TH STREET EAST, 115, SARASOTA, FL, 34243
Mail Address: 7135 16TH STREET EAST, 115, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWELL RICHARD Manager 7135 16TH STREET EAST, SARASOTA, FL, 34243
GANZHORN DEAN K Manager 16482 Seneca Way, NAPLES, FL, 34110
GANZHORN DONALD W Manager 14822 BELLEZZA LN, NAPLES, FL, 34110
Ganzhorn Dean K Agent 16482 Seneca Way, Naples, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-06 Ganzhorn, Dean K -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 16482 Seneca Way, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 7135 16TH STREET EAST, 115, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2010-04-23 7135 16TH STREET EAST, 115, SARASOTA, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State