Search icon

MILITARY FIRST REAL ESTATE, LLC - Florida Company Profile

Company Details

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

MILITARY FIRST 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: 14 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2017 (7 years ago)
Document Number: L15000065039
FEI/EIN Number 30-0963085

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

Address: 2752 Jason Street, Tampa, FL, 33619, US
Mail Address: 8812 Kanawha Road, Riverview, FL, 33578, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mayoras Mark Manager 709 Hay Street, Fayetteville, NC, 28301
LINDSEY PATRICK Manager 2752 Jason Street, Tampa, FL, 33619
Lindsey Angela L Manager 2752 Jason Street, Tampa, FL, 33619
LIESER SKAFF, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Lieser Skaff, PLLC -
CHANGE OF MAILING ADDRESS 2022-01-27 2752 Jason Street, Suite B, Tampa, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 2752 Jason Street, Suite B, Tampa, FL 33619 -
LC AMENDMENT 2017-10-31 - -
LC REVOCATION OF DISSOLUTION 2017-04-21 - -
VOLUNTARY DISSOLUTION 2017-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-07 403 N. Howard Avenue, TAMPA, FL 33606 -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-15
LC Amendment 2017-10-31
LC Revocation of Dissolution 2017-04-21
VOLUNTARY DISSOLUTION 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State