Search icon

MVS PROPERTIES II, LLC

Company Details

Entity Name: MVS PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: L14000036282
FEI/EIN Number 464999714
Address: DEAN GANZHORN, 16623 Firenze Way, NAPLES, FL, 34110, US
Mail Address: DEAN GANZHORN, 16623 Firenze Way, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GANZHORN DEAN Agent 16623 Firenze Way, naples, FL, 34110

Manager

Name Role Address
GANZHORN DEAN Manager DEAN GANZHORN, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 DEAN GANZHORN, 16623 Firenze Way, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2021-02-01 DEAN GANZHORN, 16623 Firenze Way, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 16623 Firenze Way, naples, FL 34110 No data
LC STMNT OF RA/RO CHG 2017-03-13 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-21 GANZHORN, DEAN No data
LC AMENDMENT 2015-03-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000261578 ACTIVE 1000000953276 COLLIER 2023-05-24 2033-06-07 $ 1,069.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000523613 TERMINATED 1000000788238 COLLIER 2018-06-27 2028-07-25 $ 773.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-06
CORLCRACHG 2017-03-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State