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. |
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 |
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 |
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 |
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 | - | - |
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