Entity Name: | MRC PROPERTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MRC PROPERTY HOLDINGS, 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: | 29 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | L15000165799 |
FEI/EIN Number |
47-5207558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1880 N. Congress Ave Ste 226, Boynton Beach, FL, 33426, US |
Mail Address: | 1880 N. Congress Ave Ste 226, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crawford Roopa | Authorized Member | 1880 N. Congress Ave Ste 226, Boynton Beach, FL, 33426 |
Crawford Michael | Authorized Member | 1880 N. Congress Ave Ste 226, Boynton Beach, FL, 33426 |
CRAWFORD ROOPA | Agent | 1880 N. Congress Ave Ste 226, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 1880 N. Congress Ave Ste 226, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 1880 N. Congress Ave Ste 226, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 1880 N. Congress Ave Ste 226, Boynton Beach, FL 33426 | - |
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | CRAWFORD, ROOPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-09-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State