Search icon

MR CONTRACTING SERVICES, LLC - Florida Company Profile

Company Details

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

MR CONTRACTING SERVICES, 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: 18 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000018468
FEI/EIN Number 271911691

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

Address: 8809 KEY WEST CIRCLE, TAMPA, FL, 33626
Mail Address: 8809 KEY WEST CIRCLE, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MANUEL JR Manager 8809 KEY WEST CIRCLE, TAMPA, FL, 33626
RODRIGUEZ AMANDA L Agent 8809 KEY WEST CIRCLE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-03-06 - -
CHANGE OF MAILING ADDRESS 2014-03-06 8809 KEY WEST CIRCLE, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2014-03-06 RODRIGUEZ, AMANDA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 8809 KEY WEST CIRCLE, TAMPA, FL 33626 -
REINSTATEMENT 2012-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 8809 KEY WEST CIRCLE, TAMPA, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000238255 ACTIVE 1000000741003 HILLSBOROU 2017-04-18 2027-04-26 $ 857.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000455248 LAPSED 13-CC-029465-DIV J HILLSBOROUGH COUNTY COURT 2017-01-05 2022-08-09 $9,755.00 TROY CAPITAL, LLC AS SUCCESSOR IN INTEREST TO SANTAND, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000470744 LAPSED 15-058-D3 LEON 2016-06-22 2021-08-09 $20,949.04 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2012-02-15
LC Amendment 2010-12-27
LC Amendment 2010-10-12
Florida Limited Liability 2010-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State