Search icon

MVT STRATEGIC SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MVT STRATEGIC SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MVT STRATEGIC SOLUTIONS, 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: 17 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000069065
FEI/EIN Number 271309577

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

Address: 17117 Edge Branch Lane, Houston, TX, 77044, US
Mail Address: 17117 Edge Branch Lane, Houston, TX, 77044, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MARK V President 17117 Edge Branch Lane, Houston, TX, 77044
Thomas Patricia V Vice President 17117 Edge Branch Lane, Houston, TX, 77044
Sneed Gia-Amari N Auth 16630 Agogo Woods, Houston, TX, 77044
THOMAS MARK V Agent 6314 Eman Drive N, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 17117 Edge Branch Lane, Houston, TX 77044 -
CHANGE OF MAILING ADDRESS 2022-04-02 17117 Edge Branch Lane, Houston, TX 77044 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 6314 Eman Drive N, Jacksonville, FL 32216 -
REGISTERED AGENT NAME CHANGED 2012-09-03 THOMAS, MARK V -
REINSTATEMENT 2012-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State