Search icon

M.P. HOUSE HUNTERS, LLC - Florida Company Profile

Company Details

Entity Name: M.P. HOUSE HUNTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.P. HOUSE HUNTERS, 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: 10 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000174270
FEI/EIN Number 47-2313048

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

Address: 140 9TH COURT, VERO BEACH, FL, 32962, UN
Mail Address: 140 9TH COURT, VERO BEACH, FL, 32962, UN
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACFARLAND JEFFREY Authorized Member 531 LASCO HARVEY RD., AMERICUS, GA, 31719
MACFARLAND MARGIE Authorized Member 531 LASCO HARVEY RD., AMERICUS, GA, 31719
PARKS RANDY Authorized Member 140 9TH COURT, VERO BEACH, FL, 32962
PARKS TERRY Authorized Member 140 9TH COURT, VERO BEACH, FL, 32962
OVERFIELD RICHARD Agent 99411 OVERSEAS HWY., KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 140 9TH COURT, VERO BEACH, FL 32962 UN -
CHANGE OF MAILING ADDRESS 2025-09-01 140 9TH COURT, VERO BEACH, FL 32962 UN -
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 140 9TH COURT, VERO BEACH, FL 32962 UN -
CHANGE OF MAILING ADDRESS 2024-09-01 140 9TH COURT, VERO BEACH, FL 32962 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-09
Florida Limited Liability 2014-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State