Search icon

MVP LRS PROPCO BRANDON LLC - Florida Company Profile

Company Details

Entity Name: MVP LRS PROPCO BRANDON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MVP LRS PROPCO BRANDON 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000121955
FEI/EIN Number 453572996

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4343 Anchor Plaza Parkway, TAMPA, FL, 33634, US
Mail Address: 4343 Anchor Plaza Parkway, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
READER NICHOLAS J Managing Member 4343 ANCHOR PLAZA PKWY, TAMPA, FL, 33634
BASHAM ROBERT D Managing Member 4343 ANCHOR PLAZA PKWY, TAMPA, FL, 33634
SULLIVAN CHRIS T Managing Member 3717 WEST NORTH B STREET, TAMPA, FL, 33609
READER NICK Agent 4343 Anchor Plaza Parkway, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 4343 Anchor Plaza Parkway, 125, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2017-04-07 4343 Anchor Plaza Parkway, 125, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 4343 Anchor Plaza Parkway, 125, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2012-03-05 READER, NICK -
LC NAME CHANGE 2011-12-14 MVP LRS PROPCO BRANDON LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-05
LC Name Change 2011-12-14
Florida Limited Liability 2011-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State