Search icon

MVP STARS LLC - Florida Company Profile

Company Details

Entity Name: MVP STARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MVP STARS 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: 06 Aug 2007 (18 years ago)
Date of dissolution: 09 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2015 (10 years ago)
Document Number: L07000080255
FEI/EIN Number 261729788

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

Address: 530 PALM BOULEVARD, WESTON, FL, 33326, US
Mail Address: 530 PALM BOULEVARD, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VACKER MARK President 530 PALM BOULEVARD, WESTON, FL, 33326
VACKER MARK Agent 530 PALM BOULEVARD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033334 MARK VACKER PHOTOGRAPHY EXPIRED 2012-04-06 2017-12-31 - 530 PALM BOUELVARD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-09 - -
CHANGE OF MAILING ADDRESS 2014-01-31 530 PALM BOULEVARD, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 530 PALM BOULEVARD, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 530 PALM BOULEVARD, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2011-11-28 VACKER, MARK -
LC AMENDMENT 2011-11-28 - -
LC AMENDMENT 2011-11-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-09
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-10
LC Amendment 2011-11-28
LC Amendment 2011-11-21
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State