Entity Name: | MPB2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MPB2, 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: | 13 Oct 2015 (10 years ago) |
Date of dissolution: | 05 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Sep 2023 (2 years ago) |
Document Number: | L15000174532 |
FEI/EIN Number |
47-5312029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 N BARRETT SQ 3C, ROSEMARY BEACH, FL, 32461, US |
Mail Address: | PO BOX 611282, ROSEMARY BEACH, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN Michael P | Managing Member | 205 N. Esplande, Alpharetta, GA, 30009 |
BROWN RITA | Authorized Member | PO BOX 611282, ROSEMARY BEACH, FL, 32461 |
BROWN Michael P | Agent | 104 N. Barrett Sq, Rosemary Beach, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-29 | 104 N BARRETT SQ 3C, ROSEMARY BEACH, FL 32461 | - |
CHANGE OF MAILING ADDRESS | 2016-12-29 | 104 N BARRETT SQ 3C, ROSEMARY BEACH, FL 32461 | - |
LC AMENDMENT | 2016-12-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-28 | 104 N. Barrett Sq, 3C, Rosemary Beach, FL 32461 | - |
REINSTATEMENT | 2016-11-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-28 | BROWN, Michael P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-05 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-22 |
LC Amendment | 2016-12-29 |
REINSTATEMENT | 2016-11-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State