Search icon

MLS BUSINESSES, LLC

Company Details

Entity Name: MLS BUSINESSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L09000109196
FEI/EIN Number 271320220
Mail Address: 1333 COLLEGE PARKWAY, GULF BREEZE, FL, 32563, US
Address: 1333 College Parkway #196, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Simpson Michael R Agent 1768 VILLA VIZCAYA DR, NAVARRE, FL, 32566

Managing Member

Name Role Address
SIMPSON MICHAEL R Managing Member 1768 VILLA VIZCAYA DR, NAVARRE, FL, 32566
BoBo Brian Managing Member 1431 Nautilus, Navarre, FL, 32563
Washington Myredna Managing Member 1849 Southbay Dr, Pensacola, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045106 THE EMPORIUM ACTIVE 2024-04-02 2029-12-31 No data 1333 COLLEGE PARKWAY #196, GULF BREEZE, FL, 32563
G24000042839 THE EMPORIUM OF COLLECTORS ACTIVE 2024-03-27 2029-12-31 No data 1333 COLLEGE PKWY #196, GULF BREEZE, FL, 32563
G11000068829 AUCTION & LIQUIDATION SERVICES OF NORTHWEST FLORIDA EXPIRED 2011-07-09 2016-12-31 No data 3202 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563
G10000084286 U.S. GOLD BUYING GROUP EXPIRED 2010-09-14 2015-12-31 No data 3202 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563
G09000175996 COINS, SPORTSCARDS & RACING COLLECTIBLES EXPIRED 2009-11-17 2014-12-31 No data 3202 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 1333 College Parkway #196, Gulf Breeze, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2022-04-01 Simpson, Michael R No data
REINSTATEMENT 2020-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-03-18 1333 College Parkway #196, Gulf Breeze, FL 32563 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000707792 ACTIVE 1000001018717 SANTA ROSA 2024-10-31 2044-11-06 $ 5,402.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-03-09
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State