Search icon

MLH GROUP 2, LLC - Florida Company Profile

Company Details

Entity Name: MLH GROUP 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MLH GROUP 2, 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: 15 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000058286
FEI/EIN Number 270449303

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

Mail Address: P.O. BOX 1038, DUNEDIN, FL, 34697, US
Address: 28463 US HWY 19, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MLH FINANCIAL SERVICES, INC. Manager -
HABER MICHAEL B Agent 28463 US HWY 19 STE 100, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 28463 US HWY 19 STE 100, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2014-12-22 HABER, MICHAEL B -
LC STMNT OF RA/RO CHG 2014-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 28463 US HWY 19, SUITE 100, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2014-04-11 28463 US HWY 19, SUITE 100, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20
CORLCRACHG 2014-12-08
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State