Search icon

MK GROUP SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: MK GROUP SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MK GROUP SOLUTIONS 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: 06 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: L14000172873
FEI/EIN Number 47-2259611

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

Address: 1989 Everglades Blvd South, NAPLES, FL, 34117, US
Mail Address: 1989 Everglades Blvd South, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROTZ MELISSA Manager 1989 Everglades Blvd South, NAPLES, FL, 34117
Cruz Montes Jose F Vice President 1989 Everglades Blvd South, NAPLES, FL, 34117
KROTZ MELISSA Agent 1989 Everglades Blvd South, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-30 1989 Everglades Blvd South, NAPLES, FL 34117 -
REINSTATEMENT 2018-09-30 - -
CHANGE OF MAILING ADDRESS 2018-09-30 1989 Everglades Blvd South, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2018-09-30 KROTZ, MELISSA -
CHANGE OF PRINCIPAL ADDRESS 2018-09-30 1989 Everglades Blvd South, NAPLES, FL 34117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-10-15
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2015-04-06
LC Amendment 2014-12-11
Florida Limited Liability 2014-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State