Search icon

MV FARM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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