Search icon

MVL PHOTOGRAPHY LLC

Company Details

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

Agent

Name Role Address
Lewis Meghan V Agent 747 Little Wekiva Circle, Altamonte Springs, FL, 32714

Managing Member

Name Role Address
LEWIS MEGHAN Managing Member 747 Little Wekiva Circle, Altamonte Springs, FL, 32714

Fictitious Names

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

Events

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

Debts

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

Documents

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