Entity Name: | MUNICIPAL BASE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MUNICIPAL BASE SERVICES 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: |
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: | 25 Aug 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 May 2018 (7 years ago) |
Document Number: | L14000133090 |
FEI/EIN Number |
47-1677503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1124 Walnut Street, Jacksonville, FL, 32206, US |
Mail Address: | 1124 Walnut Street, Jacksonville, FL, 32206, US |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURDEN LINWOOD | Manager | 364 MASON CT, KINGSLAND, GA, 315484095 |
Powell Chris | Agent | 11883 County Road 121, Bryceville, FL, 32009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000089304 | MBS | EXPIRED | 2014-09-01 | 2019-12-31 | - | 2201 SAWGRASS VILLAGE DR, PONTE VEDRA BEA, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 1124 Walnut Street, Jacksonville, FL 32206 | - |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 1124 Walnut Street, Jacksonville, FL 32206 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-05 | 11883 County Road 121, Bryceville, FL 32009 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-05 | Powell, Chris | - |
LC AMENDMENT | 2018-05-22 | - | - |
LC AMENDMENT | 2015-03-27 | - | - |
LC DISSOCIATION MEM | 2015-03-27 | - | - |
LC STMNT OF RA/RO CHG | 2014-10-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-07 |
AMENDED ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-18 |
LC Amendment | 2018-05-22 |
ANNUAL REPORT | 2018-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State