Entity Name: | THE MBP GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE MBP GROUP 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: | 25 Jul 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000117615 |
FEI/EIN Number |
47-1544334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 SECRET DR., WEST MELBOURNE, FL, 32904, US |
Mail Address: | 13536 Feather Sound Cir W, clearwater, FL, 33762, US |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
Blaise Michael Sr. | President | 112 SECRET DR., WEST MELBOURNE, FL, 32904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000108995 | MACHEENE | EXPIRED | 2019-10-06 | 2024-12-31 | - | 13536 FEATHER SOUND CIR. UNIT 1611, CLEARWATER, FL, 33762 |
G14000081879 | MACHEENE | EXPIRED | 2014-08-08 | 2019-12-31 | - | 112 SECRET DR., MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-19 | 112 SECRET DR., WEST MELBOURNE, FL 32904 | - |
REINSTATEMENT | 2016-01-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-04 | INCORP SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-08-26 |
ANNUAL REPORT | 2018-04-14 |
AMENDED ANNUAL REPORT | 2017-10-18 |
ANNUAL REPORT | 2017-03-19 |
REINSTATEMENT | 2016-01-04 |
Florida Limited Liability | 2014-07-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State