Search icon

MFP REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: MFP REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MFP REAL ESTATE, 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: 13 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L15000063918
FEI/EIN Number 81-0720877

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

Address: 1250 N Vantage Point Drive, CRYSTAL RIVER, FL, 34429, US
Mail Address: 1250 N Vantage Point Drive, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERT ALEX J Manager 1250 N Vantage Point Drive, Crystal River, FL, 34429
DICKERT JIMMY C Manager 1250 N Vantage Point Drive, CRYSTAL RIVER, FL, 34429
DICKERT RYAN S Manager 1250 N VANTAGE POINT DRIVE, CRYSTAL RIVER, FL, 34429
DICKERT ALEX J Agent 1250 N Vantage Point Drive, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-28 1250 N Vantage Point Drive, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2018-01-28 1250 N Vantage Point Drive, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-28 1250 N Vantage Point Drive, Crystal River, FL 34429 -
LC AMENDMENT 2017-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
LC Amendment 2018-04-09
ANNUAL REPORT 2018-01-28
LC Amendment 2017-09-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State