Entity Name: | MKV HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MKV HOLDINGS, L.L.C. 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: | 12 Apr 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000039312 |
FEI/EIN Number |
272392481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 TURNER STREET, CLEARWATER, FL, 33756 |
Mail Address: | 221 TURNER STREET, CLEARWATER, FL, 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaplanis Michael | Manager | 221 TURNER, CLEARWATER, FL, 33756 |
Weber Geoffrey C | Manager | 221 TURNER STREET, CLEARWATER, FL, 33756 |
Lagos Mark | Manager | 221 TURNER STREET, CLEARWATER, FL, 33756 |
WEBER GEOFFREY C | Agent | 221 TURNER STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 221 TURNER STREET, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 221 TURNER STREET, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | WEBER, GEOFFREY C | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 221 TURNER STREET, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State