Search icon

MPT ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MPT ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MPT ENTERPRISES 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: 28 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L15000164660
FEI/EIN Number 47-5176240

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

Address: 10737 Lemay Drive, Clermont, FL, 34711, US
Mail Address: PO Box 121622, Clermont, FL, 34712, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON WILBERT JR Owne 10737 Lemay Drive Clermont FL 34711, Clermont, FL, 34711
THOMPSON WILBERT JR Agent 10737 Lemay Drive, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 10737 Lemay Drive, Clermont, FL 34711 -
REINSTATEMENT 2023-03-07 - -
CHANGE OF MAILING ADDRESS 2023-03-07 10737 Lemay Drive, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2023-03-07 THOMPSON, WILBERT, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2022-05-24 MPT ENTERPRISES LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 10737 Lemay Drive, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-05-01
REINSTATEMENT 2023-03-07
LC Name Change 2022-05-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State