Entity Name: | MVL PHOTOGRAPHY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Apr 2011 (14 years ago) |
Document Number: | L11000045742 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 525 Park Avenue North, WINTER PARK, FL, 32789, US |
Mail Address: | 747 Little Wekiva Circle, Altamonte Springs, FL, 32714, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lewis Meghan V | Agent | 747 Little Wekiva Circle, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
LEWIS MEGHAN | Managing Member | 747 Little Wekiva Circle, Altamonte Springs, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000127217 | MEGHAN VAIL PHOTOGRAPHY | EXPIRED | 2013-12-27 | 2018-12-31 | No data | 1606 BERKSHIRE AVE., WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-28 | 525 Park Avenue North, Suite 118, WINTER PARK, FL 32789 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 747 Little Wekiva Circle, Altamonte Springs, FL 32714 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 525 Park Avenue North, Suite 118, WINTER PARK, FL 32789 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-15 | Lewis, Meghan V | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000604379 | ACTIVE | 1000001008845 | ORANGE | 2024-08-26 | 2044-09-18 | $ 51,597.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J23000209270 | ACTIVE | 1000000949342 | ORANGE | 2023-04-17 | 2043-05-10 | $ 1,771.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-07-15 |
ANNUAL REPORT | 2020-09-02 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State