Entity Name: | MV FARM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MV FARM, 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. |
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: | 16 Jan 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000005606 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Leopold III straat 113, Vliermaal, Li, 3724, BE |
Mail Address: | Leopold III straat 113, Vliermaal, Li, 3724, BE |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANBOCKRYCK MATHIEU | Manager | Leopold III straat 113, Vliermaal, Li, 3724 |
ULRICH, SCARLETT, WICKMAN & DEAN PA | Agent | 713 S. Orange Ave., SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-23 | Leopold III straat 113, Vliermaal, Limburg 3724 BE | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-23 | Leopold III straat 113, Vliermaal, Limburg 3724 BE | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-27 | 713 S. Orange Ave., Suite 201, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-27 | ULRICH, SCARLETT, WICKMAN & DEAN PA | - |
REINSTATEMENT | 2013-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-05-17 | - | - |
PENDING REINSTATEMENT | 2012-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-08-27 |
Reinstatement | 2012-05-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State