Search icon

MPO PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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