Entity Name: | MPO PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MPO PROPERTIES, 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: | 10 Sep 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 Jan 2015 (10 years ago) |
Document Number: | L12000115551 |
FEI/EIN Number |
46-0951643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | ATTN: LEGAL DEPT., 5400 KENNEDY AVENUE, CINCINNATI, OH, 45213, US |
Address: | 5400 KENNEDY AVENUE, CINCINNATI, OH, 45213, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maulsby Gilbert HDr. | Manager | 1020 CROSSPOINTE DRIVE, Naples, FL, 34110 |
POMERANZ STEPHEN JDr. | Manager | 5400 KENNEDY AVENUE, CINCINNATI, OH, 45213 |
OLMSTED ADAM KDr. | Manager | 1020 CROSSPOINTE DRIVE, NAPLES, FL, 34110 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-15 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-15 | 1201 Hays St., Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 5400 KENNEDY AVENUE, CINCINNATI, OH 45213 | - |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 5400 KENNEDY AVENUE, CINCINNATI, OH 45213 | - |
LC STMNT OF RA/RO CHG | 2015-01-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State