Entity Name: | THE MPG AUTO GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE MPG AUTO 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. |
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: | 28 Oct 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000100962 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2875 Ashton Road #19045, SARASOTA, FL, 34231, US |
Mail Address: | 2875 Ashton Road #19045, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABENCO EDWARD | Managing Member | 2875 Ashton Road #19045, SARASOTA, FL, 34231 |
BABENCO EDWARD | Agent | 2875 Ashton Road #19045, SARASOTA, FL, 34231 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000043650 | MPG AUTO SERVICE | EXPIRED | 2011-05-05 | 2016-12-31 | - | 2336 FRUITVILLE ROAD, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-14 | 2875 Ashton Road #19045, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2017-09-14 | 2875 Ashton Road #19045, SARASOTA, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-14 | BABENCO, EDWARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-14 | 2875 Ashton Road #19045, SARASOTA, FL 34231 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-06 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-08-16 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State