Entity Name: | MBPT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MBPT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2013 (11 years ago) |
Document Number: | L11000022478 |
FEI/EIN Number |
263577904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1173 GLENMOOR CT, CLEARWATER, FL, 33764 |
Mail Address: | 1173 GLENMOOR CT, CLEARWATER, FL, 33764 |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENNER MARK | Managing Member | 1173 GLENMOOR CT, CLEARWATER, FL, 33764 |
BRENNER MARK | Agent | 1173 GLENMOOR CT, CLEARWATER, FL, 33764 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000060491 | BARWIS | EXPIRED | 2018-05-18 | 2023-12-31 | - | 378 HILLSBORO TECHNOLOGY DRIVE, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-28 | 1173 GLENMOOR CT, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2011-02-28 | 1173 GLENMOOR CT, CLEARWATER, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-28 | 1173 GLENMOOR CT, CLEARWATER, FL 33764 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State