Search icon

MPM HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MPM HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MPM HOLDINGS GROUP, 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: 10 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: L08000036601
FEI/EIN Number 262363846

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

Address: 2943 S Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082, US
Mail Address: 2943 S Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIBERIO SUSAN P Manager 2943 S Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082
TIBERIO PAUL L Managing Member 2943 S Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082
TIBERIO SUSAN P Agent 2943 S Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-19 - -
REGISTERED AGENT NAME CHANGED 2021-11-19 TIBERIO, SUSAN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 2943 S Ponte Vedra Blvd, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2017-03-14 2943 S Ponte Vedra Blvd, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 2943 S Ponte Vedra Blvd, Ponte Vedra Beach, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-11-19
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State