Search icon

MVP WIRELESS TAX AND MULTI SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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