Search icon

MEP ENTERPRISES OF DELTONA LLC - Florida Company Profile

Company Details

Entity Name: MEP ENTERPRISES OF DELTONA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEP ENTERPRISES OF DELTONA 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: 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: 26 Apr 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: L07000044911
FEI/EIN Number 141949748

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

Address: 753 ALDERWOOD AVENUE, DELTONA, FL, 32738
Mail Address: 753 ALDERWOOD AVENUE, DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427369040 2010-06-29 2010-06-29 753 ALDERWOOD AVE, DELTONA, FL, 327388979, US 753 ALDERWOOD AVE, DELTONA, FL, 327388979, US

Contacts

Phone +1 386-860-7774
Fax 7633222548

Authorized person

Name MRS. MATTIE M PHILLIPS
Role PRESIDENT
Phone 3868607774

Taxonomy

Taxonomy Code 347C00000X - Private Vehicle
Is Primary Yes

Key Officers & Management

Name Role Address
PHILLIPS MATTIE M Manager 753 ALDERWOOD AVENUE, DELTONA, FL, 32738
PHILLIPS EDWIN L Manager 753 ALDERWOOD AVENUE, DELTONA, FL, 32738
PHILLIPS MATTIE M Agent 753 ALDERWOOD AVENUE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-07-26 - -
REGISTERED AGENT NAME CHANGED 2016-07-26 PHILLIPS, MATTIE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000178400 TERMINATED 1000000780637 VOLUSIA 2018-04-24 2038-05-02 $ 1,180.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-07-26
ANNUAL REPORT 2011-07-14
REINSTATEMENT 2010-10-21
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-27
Florida Limited Liability 2007-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State