Entity Name: | MBVPRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MBVPRO 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: |
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: | 27 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000030093 |
FEI/EIN Number |
46-2132282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9140 Topneck St, New Port Richey, FL, 34654, US |
Mail Address: | 9140 Topneck St, New Port Richey, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANNES MICHEAS | Manager | 9140 Topneck St, New Port Richey, FL, 34654 |
VANNES REBEKAH J | Manager | 9140 Topneck St, New Port Richey, FL, 34654 |
FALLIS TERRY EA | Agent | 12701 S JOHN YOUNG PKWY STE 215, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 9140 Topneck St, New Port Richey, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 9140 Topneck St, New Port Richey, FL 34654 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2014-08-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-18 | 12701 S JOHN YOUNG PKWY STE 215, ORLANDO, FL 32837 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-18 | FALLIS, TERRY, EA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000407955 | TERMINATED | 1000000828523 | PASCO | 2019-06-03 | 2029-06-12 | $ 190.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000606335 | TERMINATED | 1000000794527 | PASCO | 2018-08-20 | 2028-08-29 | $ 1,060.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J18000525733 | TERMINATED | 1000000789988 | PASCO | 2018-07-16 | 2028-07-25 | $ 448.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-09-05 |
ANNUAL REPORT | 2014-10-21 |
LC Amendment | 2014-08-18 |
Florida Limited Liability | 2013-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State