Search icon

MWV HOSPITALITY, L.L.C. - Florida Company Profile

Company Details

Entity Name: MWV HOSPITALITY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MWV HOSPITALITY, 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: 30 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000045523
FEI/EIN Number 260197514

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

Address: 148 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578
Mail Address: 148 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vucovich Todd F Manager 43 Cobalt Lane, Miramar Beach, FL, 32550
Vucovich Todd F Agent 43 Cobalt Lane, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-09 Vucovich, Todd F -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 43 Cobalt Lane, Miramar Beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-06 148 JOHN SIMS PARKWAY WEST, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2009-10-06 148 JOHN SIMS PARKWAY WEST, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State