Search icon

MLP HOME REMODELING LLC - Florida Company Profile

Company Details

Entity Name: MLP HOME REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MLP HOME REMODELING 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: 26 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2020 (5 years ago)
Document Number: L13000120198
FEI/EIN Number 46-3514403

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

Address: 3006 WINDCHIME CIR W, APOPKA, FL, 32703, US
Mail Address: 3006 WINDCHIME CIR W, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MARIO L Manager 3006 WINDCHIME CIR W, APOPKA, FL, 32703
PEREZ HERNANDEZ ALEX M Manager 3006 WINDCHIME CIR W, APOPKA, FL, 32703
PEREZ MARIO L Agent 3006 WINCHIME CIR W, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-08 PEREZ, MARIO L -
REINSTATEMENT 2015-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-08-15 - -
LC AMENDMENT 2014-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-09 3006 WINDCHIME CIR W, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2013-10-09 3006 WINDCHIME CIR W, APOPKA, FL 32703 -
LC AMENDMENT 2013-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
LC Amendment 2020-08-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State