Search icon

MNV ENERGY DAVIS SOUTH LLC - Florida Company Profile

Company Details

Entity Name: MNV ENERGY DAVIS SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MNV ENERGY DAVIS SOUTH 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: 09 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000062197
FEI/EIN Number 47-3724629

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

Address: 8900 DAVIS BLVD, NAPLES, FL, 34104, US
Mail Address: 8900 DAVIS BLVD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASSAN LEANDRO Non 437 CAMBRIDGE DR, WESTON, FL, 33326
MAGI GAS ENERGY LLC Auth -
LAVIT GAS ENERGY LLC Auth -
Soares Amauri Manager 7751 KINGSPOINTE PKWY, ORLANDO, FL, 32819
BASSAN LEANDRO Agent 437 CAMBRIDGE DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-11 8900 DAVIS BLVD, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2019-04-11 BASSAN, LEANDRO -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 437 CAMBRIDGE DR, WESTON, FL 33326 -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000820316 TERMINATED 1000000805642 COLLIER 2018-11-30 2038-12-19 $ 3,752.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-04-09
Florida Limited Liability 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State