Search icon

MR. DELIVERY SERVICES OF BREVARD, LLC - Florida Company Profile

Company Details

Entity Name: MR. DELIVERY SERVICES OF BREVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR. DELIVERY SERVICES OF BREVARD, 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: 03 Sep 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000085591
FEI/EIN Number NOT APPLICABLE

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

Address: 3913 medical pkwy, AUSTIN, TX, 78756, US
Mail Address: 1101 W 34TH street, AUSTIN, TX, 78705, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE CECIL L Managing Member 3913 medical pkwy, AUSTIN, TX, 78756
LEVINE CECIL L Agent 96 WILLARD ST ,, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152602 MR. DELIVERY EXPIRED 2009-09-04 2014-12-31 - 892 SARNO RD., MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 3913 medical pkwy, 200, AUSTIN, TX 78756 -
CHANGE OF MAILING ADDRESS 2015-01-06 3913 medical pkwy, 200, AUSTIN, TX 78756 -
REGISTERED AGENT NAME CHANGED 2013-04-26 LEVINE, CECIL L -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 96 WILLARD ST ,, SUITE 302, COCOA, FL 32922 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-24
REINSTATEMENT 2010-10-04
Florida Limited Liability 2009-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State