Search icon

MBS SOUTHEAST LLC - Florida Company Profile

Company Details

Entity Name: MBS SOUTHEAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBS SOUTHEAST 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: 07 Dec 2011 (13 years ago)
Date of dissolution: 04 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2020 (5 years ago)
Document Number: L11000137954
FEI/EIN Number 454007745

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

Address: 7916 Evolutions Way, Suite 210, Trinity, FL, 34655, US
Mail Address: 7916 Evolutions Way, Suite 210, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUMBLEY ALLEN S Manager 7916 Evolutions Way, Trinity, FL, 34655
Munson Andrew T Manager 100 Main Street, Florence, MA, 01062
WILLIAMS SCHIFINO MANGIONE & STEADY P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000123753 MOLDING BUSINESS SERVICES EXPIRED 2011-12-19 2016-12-31 - 33920 US HIGHWAY 19 NORTH, SUITE 131, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 7916 Evolutions Way, Suite 210, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2016-01-19 7916 Evolutions Way, Suite 210, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2013-01-29 Williams Schifino Mangione & Steady P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-22
Florida Limited Liability 2011-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State