Entity Name: | MPT VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MPT VENTURES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jan 2007 (18 years ago) |
Document Number: | L07000008212 |
FEI/EIN Number |
208911202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 919 Heritage Blvd, Monticello, FL, 32344, US |
Mail Address: | 919 Heritage Blvd, Monticello, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER MICHAEL P | Prin | 919 Heritage Blvd, Monticello, FL, 32344 |
TURNER MICHAEL P | Agent | 919 Heritage Blvd, Monticello, FL, 32344 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000078214 | COMMAND SEO | EXPIRED | 2010-08-25 | 2015-12-31 | - | 731 DUVAL STATION ROAD, STE 107-311, JACKSONVILLE, FL, 32218 |
G10000015903 | CRITICALBIZ | EXPIRED | 2010-02-18 | 2015-12-31 | - | 731 DUVAL STATION ROAD, STE 107-311, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 919 Heritage Blvd, Monticello, FL 32344 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 919 Heritage Blvd, Monticello, FL 32344 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 919 Heritage Blvd, Monticello, FL 32344 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-12 | TURNER, MICHAEL P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State