Search icon

MPO PROPERTIES CROSSPOINTE, LLC - Florida Company Profile

Company Details

Entity Name: MPO PROPERTIES CROSSPOINTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MPO PROPERTIES CROSSPOINTE, 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: 07 Oct 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: L13000141080
FEI/EIN Number 46-3827811

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

Address: 1020 CROSSPOINTE DRIVE, SUITE 103, NAPLES, FL, 34110, US
Mail Address: ATTN: LEGAL DEPT., 5400 KENNEDY AVENUE, CINCINNATI, OH, 45213, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAULSBY GILBERT HMD Manager 1020 CROSSPOINTE DRIVE, NAPLES, FL, 34110
POMERANZ STEPHEN JMD Manager 5400 KENNEDY AVENUE, CINCINNATI, OH, 45213
OLMSTED ADAM KMD Manager 1020 CROSSPOINTE DRIVE, NAPLES, FL, 34110
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 1201 Hays St., Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2018-04-02 1020 CROSSPOINTE DRIVE, SUITE 103, NAPLES, FL 34110 -
LC STMNT OF RA/RO CHG 2015-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 1020 CROSSPOINTE DRIVE, SUITE 103, NAPLES, FL 34110 -
LC AMENDMENT 2013-12-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State