Entity Name: | 100 MPH MARKETING, L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
100 MPH MARKETING, 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. |
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: | 25 Jan 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000009439 |
FEI/EIN Number |
208307253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1710 RICHARDSON RD, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 1710 RICHARDSON RD, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIBAK MITCHELL S | Managing Member | 1710 RICHARDSON ROAD, MERRITT ISLAND, FL, 32952 |
WISE LINDA | Manager | 410 WINDTAMER WAY, MERRITT ISLAND, FL, 32952 |
HARE LINDA | Manager | 415 POI CT, MERRITT ISLAND, FL, 32953 |
VANARSDALEN ROBERT G | Manager | 5805 EAGLE WAY, MERRITT ISLAND, FL, 32953 |
RIBAK MITCHELL S | Agent | 201 N Riverside Dr, Indialiantic, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-26 | 1710 RICHARDSON RD, MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2017-09-26 | 1710 RICHARDSON RD, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 201 N Riverside Dr, Ste A, Indialiantic, FL 32903 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | RIBAK, MITCHELL S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-07-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State