Entity Name: | M.P. HOLDINGS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
M.P. HOLDINGS GROUP, 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: | 14 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Aug 2016 (9 years ago) |
Document Number: | L12000065532 |
FEI/EIN Number |
46-2348711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2351 NW BOCA RATON BLVD., Ste. 100, BOCA RATON, FL 33431 |
Mail Address: | 2351 NW BOCA RATON BLVD., Ste. 100, BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Piedt, Philip | Agent | 2351 NW BOCA RATON BLVD., Ste. 100, BOCA RATON, FL 33431 |
PIEDT, PHILIP N | Manager | 2921 NE 39th St., Lighthouse Point, FL 33064 |
Piedt, Megan | Authorized Member | 2921 NE 39th St., Lighthouse Point, FL 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-07 | 2351 NW BOCA RATON BLVD., Ste. 100, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-04-07 | 2351 NW BOCA RATON BLVD., Ste. 100, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-07 | 2351 NW BOCA RATON BLVD., Ste. 100, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-26 | Piedt, Philip | - |
REINSTATEMENT | 2016-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-26 |
REINSTATEMENT | 2016-08-03 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State