Search icon

MBPT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
BRENNER MARK Managing Member 1173 GLENMOOR CT, CLEARWATER, FL, 33764
BRENNER MARK Agent 1173 GLENMOOR CT, CLEARWATER, FL, 33764

Fictitious Names

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

Events

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 -

Documents

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