Search icon

MPT VENTURES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
TURNER MICHAEL P Prin 919 Heritage Blvd, Monticello, FL, 32344
TURNER MICHAEL P Agent 919 Heritage Blvd, Monticello, FL, 32344

Fictitious Names

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

Events

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 -

Documents

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