Entity Name: | MLH CONSOLIDATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MLH CONSOLIDATION, 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: | 29 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000132175 |
FEI/EIN Number |
274780895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28463 US HWY 19 STE 100, CLEARWATER, FL, 33761, US |
Mail Address: | P.O. BOX 1038, DUNEDIN, FL, 34697 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABER MICHAEL B | Agent | 28463 US HWY 19 STE 100, CLEARWATER, FL, 33761 |
MLH FINANCIAL SERVICES, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2014-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-08 | 28463 US HWY 19 STE 100, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2014-12-08 | 28463 US HWY 19 STE 100, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-08 | HABER, MICHAEL B | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-08 | 28463 US HWY 19 STE 100, CLEARWATER, FL 33761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-20 |
CORLCRACHG | 2014-12-08 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State