Search icon

M N & B STUCCO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: M N & B STUCCO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M N & B STUCCO SERVICES 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: 24 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: L15000126801
FEI/EIN Number 47-4644749

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

Address: 3817 BEASLEY RD, DAVENPORT, FL, 33837, US
Mail Address: 3817 BEASLEY RD, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROZCO RIOS JOSE M Manager 3817 BEASLEY RD, DAVENPORT, FL, 33837
OROZCO RIOS JOSE M Agent 3817 BEASLEY RD, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-10-30 M N & B STUCCO SERVICES LLC -
REINSTATEMENT 2023-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-31 3817 BEASLEY RD, DAVENPORT, FL 33837 -
REGISTERED AGENT NAME CHANGED 2022-05-31 OROZCO RIOS, JOSE M -
REINSTATEMENT 2021-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000061434 ACTIVE 1000000914877 POLK 2022-01-28 2032-02-02 $ 943.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
LC Name Change 2024-10-30
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-11-07
ANNUAL REPORT 2022-05-31
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-10-10
REINSTATEMENT 2016-11-02
LC Amendment 2016-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State