Entity Name: | MVP WIRELESS TAX AND MULTI SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MVP WIRELESS TAX AND MULTI 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: | 17 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2018 (6 years ago) |
Document Number: | L14000192026 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 W OAKLAND PARK BLVD SUITE E14, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 601 W. OAKLAND PARK BLVD, Suite E14, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUCLOS ERNST | Manager | 601 W. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311 |
Ernst Duclos | Agent | 601 W. OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-18 | 601 W OAKLAND PARK BLVD SUITE E14, Suite E14, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2018-10-18 | 601 W OAKLAND PARK BLVD SUITE E14, Suite E14, FORT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-18 | 601 W. OAKLAND PARK BLVD, Suite E14, OAKLAND PARK, FL 33311 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | Ernst, Duclos | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State