Search icon

MW HOLDINGS & MGMT, LLC - Florida Company Profile

Company Details

Entity Name: MW HOLDINGS & MGMT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MW HOLDINGS & MGMT, 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: 29 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2021 (4 years ago)
Document Number: L13000046514
FEI/EIN Number 46-2405255

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

Address: 2500 Huntley Dr, Marvin, NC, 28173, US
Mail Address: 2500 Huntley Dr, Marvin, NC, 28173, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
Williams Marcus Managing Member 2500 Huntley Dr, Marvin, NC, 28173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000030936 MW HOLDINGS EXPIRED 2013-03-30 2018-12-31 - 23679 CALABASAS ROAD STE 325, CALABASAS, CA, 91302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 2500 Huntley Dr, Marvin, NC 28173 -
CHANGE OF MAILING ADDRESS 2024-06-03 2500 Huntley Dr, Marvin, NC 28173 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2021-05-22 - -
REGISTERED AGENT NAME CHANGED 2021-05-22 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-08-08
REINSTATEMENT 2021-05-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State