Search icon

MNV ENERGY DAVIS SOUTH LLC

Company Details

Entity Name: MNV ENERGY DAVIS SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000062197
FEI/EIN Number 47-3724629
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

Agent

Name Role Address
BASSAN LEANDRO Agent 437 CAMBRIDGE DR, WESTON, FL, 33326

Non

Name Role Address
BASSAN LEANDRO Non 437 CAMBRIDGE DR, WESTON, FL, 33326

Auth

Name Role
MAGI GAS ENERGY LLC Auth
LAVIT GAS ENERGY LLC Auth

Manager

Name Role Address
Soares Amauri Manager 7751 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-11 8900 DAVIS BLVD, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2019-04-11 BASSAN, LEANDRO No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 437 CAMBRIDGE DR, WESTON, FL 33326 No data
REINSTATEMENT 2017-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

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 Feb 2025

Sources: Florida Department of State