Entity Name: | MV PATENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MV PATENTS 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: | 11 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L11000079346 |
FEI/EIN Number |
45-2711098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7756 Crosstree Lane, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7756 Crosstree Lane, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1605925 | 10752 DEERWOOD PARK BLVD., S. WATERVIEW II, SUITE 100, JACKSONVILLE, FL, 32256 | 10752 DEERWOOD PARK BLVD., S. WATERVIEW II, SUITE 100, JACKSONVILLE, FL, 32256 | 904-415-0315 | |
Name | Role | Address |
---|---|---|
MEADOW WILLIAM D | Manager | 7756 Crosstree Lane, JACKSONVILLE, FL, 32256 |
MEADOW WILLIAM D | Agent | 7756 Crosstree Lane, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 7756 Crosstree Lane, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 7756 Crosstree Lane, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 7756 Crosstree Lane, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | MEADOW, WILLIAM D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-08-10 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State