Search icon

MVPAWNSHOP LLC - Florida Company Profile

Company Details

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

MVPAWNSHOP 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: 15 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000131011
FEI/EIN Number 46-1188496

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

Address: 9350 US HWY 192, SUITE 108, Clermont, FL, 34714, US
Mail Address: 9350 US HWY 192, SUITE 105, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMIRON GABRIEL Managing Member 3410 BURLINGTON DRIVE, ORLANDO, FL, 32837
ALMIRON GABRIEL Agent 3410 BURLINGTON DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 9350 US HWY 192, SUITE 108, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2022-08-10 9350 US HWY 192, SUITE 108, Clermont, FL 34714 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000141491 ACTIVE 1000000916592 ORANGE 2022-03-02 2042-03-23 $ 1,095.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2012-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State