Search icon

MSV SALES & SERVICE LLC - Florida Company Profile

Company Details

Entity Name: MSV SALES & SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSV SALES & SERVICE 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: 20 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000029514
FEI/EIN Number 204555998

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

Address: 600 N SURF ROAD, 5, HOLLYWOOD, FL, 33019
Mail Address: 5607 TAYLOR ST, HOLLYWOOD, FL, 33021
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUPIKIN SERGEY Managing Member 5607 TAYLOR ST, HOLLYWOOD, FL, 33021
TUPIKIN MARIYA Managing Member 5607 TAYLOR ST, HOLLYWOOD, FL, 33021
TUPIKIN SERGEY O Agent 5607 TAYLOR ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09036900502 EDY'S OF HOLLYWOOD EXPIRED 2009-02-05 2014-12-31 - 600 N SURF ROAD, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-09 600 N SURF ROAD, 5, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2011-06-09 600 N SURF ROAD, 5, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-09 5607 TAYLOR ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2009-02-05 TUPIKIN, SERGEY OWNER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000518213 TERMINATED 1000000673667 BROWARD 2015-04-17 2035-04-27 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000810235 TERMINATED 1000000489406 BROWARD 2013-04-22 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000381054 TERMINATED 1000000411472 BROWARD 2013-02-08 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State