Entity Name: | MVP PARK BLVD OPCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MVP PARK BLVD OPCO, 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: | 12 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2016 (8 years ago) |
Document Number: | L15000026766 |
FEI/EIN Number |
47-4612959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4343 ANCHOR PLAZA PKWY, STE 1, TAMPA, FL, 33634, US |
Mail Address: | 4343 ANCHOR PLAZA PKWY, STE 1, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reader Nicholas | Manager | 4343 ANCHOR PLAZA PKWY, TAMPA, FL, 33634 |
READER NICHOLAS | Agent | 4343 ANCHOR PLAZA PKWY, TAMPA, FL, 33634 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000017126 | PDQ | EXPIRED | 2015-02-17 | 2020-12-31 | - | 4343 ANCHOR PLAZA PARKWAY, SUITE 1, TAMPA, FL, 33634 |
G15000017133 | PDQ FRESH FOOD FAST | EXPIRED | 2015-02-17 | 2020-12-31 | - | 4343 ANCHOR PLAZA PARKWAY, SUITE 1, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-15 | READER, NICHOLAS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-13 |
REINSTATEMENT | 2016-11-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State