Search icon

M.V. GRANITE COUNTER TOPS, LLC - Florida Company Profile

Company Details

Entity Name: M.V. GRANITE COUNTER TOPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.V. GRANITE COUNTER TOPS, 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: 04 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2015 (9 years ago)
Document Number: L13000002401
FEI/EIN Number 46-1716275

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

Address: 1424 Primrose Ln., Wellington, FL, 33414, US
Mail Address: 1424 Primrose Ln., Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JUAN Manager 436 FLEMING AVENUE, GREENACRES, FL, 33463
Barroso Sierra Veronica Vice President 1424 Primrose Lane, Wellington, FL, 33414
BARROSO SERGIO Agent 1424 Primrose Ln., Wellington, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 AVELLANEDA, MIGUEL A -
REGISTERED AGENT NAME CHANGED 2024-04-30 BARROSO, SERGIO -
CHANGE OF MAILING ADDRESS 2018-01-19 1424 Primrose Ln., Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 1424 Primrose Ln., Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 1424 Primrose Ln., Wellington, FL 33414 -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-12-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State