Search icon

MORVATT ENTERPRISES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MORVATT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORVATT ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L08000011105
FEI/EIN Number 261896274

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

Address: 117 SW Main Street, Steinhatchee, FL, 32359, US
Mail Address: 117 SW Main Street, Steinhatchee, FL, 32359, US
ZIP code: 32359
County: Taylor
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MORVATT ENTERPRISES, LLC, KENTUCKY 0702477 KENTUCKY
Headquarter of MORVATT ENTERPRISES, LLC, KENTUCKY 0776686 KENTUCKY

Key Officers & Management

Name Role Address
Morris Charles H Managing Member 117 SW Main Street, Steinhatchee, FL, 32359
MORRIS CHARLES H Agent 117 main st, steinhatchee, FL, 32359

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 117 main st, steinhatchee, FL 32359 -
REINSTATEMENT 2023-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 117 SW Main Street, Steinhatchee, FL 32359 -
CHANGE OF MAILING ADDRESS 2023-01-23 117 SW Main Street, Steinhatchee, FL 32359 -
REGISTERED AGENT NAME CHANGED 2023-01-23 MORRIS, CHARLES HJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State