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. |
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 |
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 |
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 | - | - |
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 |
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