Entity Name: | MV UP COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MV UP COMPANY, 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. |
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: | 09 May 2014 (11 years ago) |
Date of dissolution: | 05 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2024 (5 months ago) |
Document Number: | L14000075904 |
FEI/EIN Number |
46-5671434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1644 Alexandria Court SE, Marietta, GA, 30067, US |
Mail Address: | 1644 Alexandria Court SE, MARIETTA, GA, 30067, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDERRAMA CARMEN | Managing Member | 4145 Pleasant Woods Dr, Cumming, GA, 30028 |
MONZON CARLOS | Managing Member | 4145 Pleasant Woods Dr, Cumming, GA, 30028 |
Monzon Andres | Authorized Member | 4145 PLEASANT WOODS DR, CUMMING, GA, 30028 |
SHERMAN THOMAS GP.A. | Agent | 90 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1644 Alexandria Court SE, Marietta, GA 30067 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1644 Alexandria Court SE, Marietta, GA 30067 | - |
REINSTATEMENT | 2020-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-29 | SHERMAN, THOMAS G, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2015-12-31 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-05 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-10-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-04 |
LC Amendment | 2015-12-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State