Entity Name: | THE MORTGAGE PROTECTION TEAM OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE MORTGAGE PROTECTION TEAM OF FLORIDA 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: | 06 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000137290 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1632 Clearwater Largo Rd,, Clearwater, FL, 33756, US |
Mail Address: | 1632 Clearwater Largo Rd,, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMLEY HOWARD P | Managing Member | 1632 Clearwater Largo Rd,, Clearwater, FL, 33756 |
LEMLEY HOWARD P | Agent | 1632 Clearwater Largo Rd,, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-12 | 1632 Clearwater Largo Rd,, unit 213, Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2022-12-12 | 1632 Clearwater Largo Rd,, unit 213, Clearwater, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | LEMLEY, HOWARD P | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-12 | 1632 Clearwater Largo Rd,, unit 213, Clearwater, FL 33756 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2012-03-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-09-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State