Search icon

MEV WHEATFIELD, L.L.C. - Florida Company Profile

Company Details

Entity Name: MEV WHEATFIELD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEV WHEATFIELD, L.L.C. 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: 04 Aug 2006 (19 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L06000077557
FEI/EIN Number 205753520

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

Address: 56 CHRISTOPHER CT, PALM COAST, FL, 32137-8371
Mail Address: 56 CHRISTOPHER CT, PALM COAST, FL, 32137-8371
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTIK MARK A Manager 56 CHRISTOPHER CT, PALM COAST, FL, 321378371
VALENTIK EDWARD A Manager 21 FLEMING CT, PALM COAST, FL, 32137
BAYER DENNIS Agent 109 S. 6TH STREET, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 - -
REGISTERED AGENT NAME CHANGED 2013-08-26 BAYER, DENNIS -
REGISTERED AGENT ADDRESS CHANGED 2013-08-26 109 S. 6TH STREET, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 56 CHRISTOPHER CT, PALM COAST, FL 32137-8371 -
CHANGE OF MAILING ADDRESS 2011-03-29 56 CHRISTOPHER CT, PALM COAST, FL 32137-8371 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-01
Reg. Agent Change 2013-08-26
Reg. Agent Resignation 2013-08-26
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State