Search icon

MB HOMES, LLC

Company Details

Entity Name: MB HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L06000074272
FEI/EIN Number 205207363
Address: 3325 BAYSHORE BOULEVARD, E14, TAMPA, FL, 33629
Mail Address: 3325 BAYSHORE BOULEVARD, E14, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MAYNARD CHARLES Agent 3325 BAYSHORE BOULEVARD, TAMPA, FL, 33629

Managing Member

Name Role Address
MAYNARD CHARLES Managing Member 3325 BAYSHORE BOULEVARD, TAMPA, FL, 33629
BLAKE WILLIAM J Managing Member 4611 WEST SUNSET BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 3325 BAYSHORE BOULEVARD, E14, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2011-01-11 3325 BAYSHORE BOULEVARD, E14, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 3325 BAYSHORE BOULEVARD, E14, TAMPA, FL 33629 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001177121 LAPSED 2012CA001465A CITRUS CO. CIR. 5TH JUD. CIR 2013-06-24 2018-07-23 $143,273.26 STONEGATE BANK SUCCESSOR OF, FIRST COMMERCIAL BANK OF TAMPA BAY, 1430 N. FEDERAL HIGHWAY, FT.LAUDERDALE FLORIDA 33304

Documents

Name Date
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-05-22
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-30
Florida Limited Liability 2006-07-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State