Search icon

MC&V PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MC&V PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MC&V PARTNERS, 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: 12 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2024 (5 months ago)
Document Number: L14000041329
FEI/EIN Number 46-5134533

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

Address: 222 22ND ST. SOUTH, ST PETESBURG, FL, 33712, US
Mail Address: 4505 131st Avenue North, Clearwater, FL, 33762, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD GERALD WII Authorized Member 1860 Massachusetts Ave. #216, ST PETESBURG, FL, 33703
CENTIVISE, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-14 222 22ND ST. SOUTH, A, ST PETESBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 2024-12-14 CENTIVISE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-12-14 4505 131st Avenue North, #27B, Clearwater, FL 33762 -
REINSTATEMENT 2024-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2018-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 222 22ND ST. SOUTH, A, ST PETESBURG, FL 33712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000300941 TERMINATED 1000000891830 PINELLAS 2021-06-09 2041-06-16 $ 1,613.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2024-12-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
CORLCRACHG 2018-03-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State