Search icon

MST INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: MST INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MST INVESTMENTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000151467
FEI/EIN Number 61-1772841

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

Address: 63 Emerson DR NW, Palm Bay, FL, 32907, US
Mail Address: 63 Emerson DR NW, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brice HITLEN Authorized Member 63 Emerson DR NW, Palm Bay, FL, 32907
Brice Hitlen Agent 63 Emerson DR NW, Palm Bay, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087961 PERCHERON REAL ESTATE INVESTMENTS EXPIRED 2019-08-20 2024-12-31 - 63 EMERSON DR NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-15 Brice, Hitlen -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 63 Emerson DR NW, Palm Bay, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 63 Emerson DR NW, Palm Bay, FL 32907 -
LC AMENDMENT 2019-07-05 - -
CHANGE OF MAILING ADDRESS 2019-04-25 63 Emerson DR NW, Palm Bay, FL 32907 -
LC AMENDMENT 2017-09-27 - -
LC AMENDMENT 2017-09-20 - -
REINSTATEMENT 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-11
LC Amendment 2019-07-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
LC Amendment 2017-09-27
LC Amendment 2017-09-20
REINSTATEMENT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State