Entity Name: | MY MVP DISCOUNTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MY MVP DISCOUNTS 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: | 06 May 2010 (15 years ago) |
Date of dissolution: | 18 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jun 2020 (5 years ago) |
Document Number: | L10000048969 |
FEI/EIN Number |
272530905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 234 E. Merritt Island Cswy, MERRITT ISLAND, FL, 32952, US |
Address: | 234 E. MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PERRONE ENTERPRISES LLC | Manager |
PERRONE ENTERPRISES LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000033865 | MY VIP AUTO SALES | EXPIRED | 2012-04-09 | 2017-12-31 | - | 915 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-07 | Perrone Enterprises LLC | - |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 234 E. MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-20 | 234 E. Merritt Island Cswy, MERRITT ISLAND, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 234 E. MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-18 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-02 |
ANNUAL REPORT | 2012-02-12 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State