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. |
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 |
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 |
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 | - |
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