Search icon

MEMBER PROCESSING CENTER, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MEMBER PROCESSING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEMBER PROCESSING CENTER, 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 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000099795
FEI/EIN Number 46-3178307

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

Address: 100 EAST GRANADA BLVD, ORMOND BEACH, FL, 32176
Mail Address: 100 EAST GRANADA BLVD, ORMOND BEACH, FL, 32176
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEMBER PROCESSING CENTER, LLC, NEW YORK 4465966 NEW YORK

Key Officers & Management

Name Role Address
SCHLOSSBERG STEVEN M Managing Member 100 EAST GRANADA BLVD, ORMOND BEACH, FL, 32176
SCHLOSSBERG STEVEN M Agent 100 EAST GRANADA BLVD, ORMOND BEACH, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128865 OLD TOWN DISCOVERY CENTER EXPIRED 2016-12-01 2021-12-31 - 14 AVENIDA MENENDEZ, ST AUGUSTINE, FL, 32084
G16000108653 ANCIENT CITY DISCOVERY CENTER EXPIRED 2016-10-04 2021-12-31 - 14 AVENIDA MENENDEZ, ST AUGUSTINE, FL, 32084
G13000082065 FAMILY TIME CONNECTIONS EXPIRED 2013-08-17 2018-12-31 - 100 EAST GRANADA BLVD, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-20
Florida Limited Liability 2013-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State