Search icon

MVP MGMT EXPERT LLC - Florida Company Profile

Company Details

Entity Name: MVP MGMT EXPERT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MVP MGMT EXPERT 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: 15 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L15000122713
FEI/EIN Number 47-4487481

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

Address: 1111 East Las Olas Blvd apartment 416, fort lauderdale, FL, 33301, US
Mail Address: 1111 East Las Olas Blvd apartment 416, fort lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONITATIBUS PETER N Authorized Member 1300 N.FEDERAL HWY., #202, BOCA RATON, FL, 33432
PENROD MICHAEL Manager 1300 N.FEDERAL HWY., #202, BOCA RATON, FL, 33432
Michael Penrod Agent 1300 N.FEDERAL HWY., #202, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051354 PENROD MANAGEMENT EXPIRED 2018-04-24 2023-12-31 - 1300 N FEDERAL HWY, SUITE 202, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1111 East Las Olas Blvd apartment 416, 416, fort lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-04-03 1111 East Las Olas Blvd apartment 416, 416, fort lauderdale, FL 33301 -
REINSTATEMENT 2023-02-07 - -
REGISTERED AGENT NAME CHANGED 2023-02-07 Michael Penrod -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-02-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State