Search icon

THE MBP GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
Blaise Michael Sr. President 112 SECRET DR., WEST MELBOURNE, FL, 32904

Fictitious Names

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

Events

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 - -

Documents

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