Entity Name: | MLK FLOORING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MLK FLOORING SERVICES, 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: |
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: | 29 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000134258 |
FEI/EIN Number |
453929105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3448 JUPITER BLVD SE, PALM BAY, FL, 32909, US |
Mail Address: | 3448 JUPITER BLVD SE, PALM BAY, FL, 32909, US |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE MELO ERICARLA M | Manager | 3448 JUPITER BLVD SE, PALM BAY, FL, 32909 |
DE SOUZA MAURICIO F | Manager | 3448 JUPITER BLVD SE, PALM BAY, FL, 32909 |
SOUZA MAURICIO F | Agent | 3448 JUPITER BLVD SE, PALM BAY, FL, 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 3448 JUPITER BLVD SE, PALM BAY, FL 32909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 3448 JUPITER BLVD SE, PALM BAY, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 3448 JUPITER BLVD SE, PALM BAY, FL 32909 | - |
REINSTATEMENT | 2018-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-30 | SOUZA, MAURICIO F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-07-13 | - | - |
REINSTATEMENT | 2012-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-13 |
REINSTATEMENT | 2018-01-30 |
ANNUAL REPORT | 2016-03-25 |
LC Amendment | 2015-07-13 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State