Search icon

MBS ORLANDO REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: MBS ORLANDO REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBS ORLANDO REAL ESTATE, 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: 05 Apr 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: L16000067903
FEI/EIN Number 81-2211449

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

Address: 14 Hopson Road, Jacksonville Beach, FL, 32250, US
Mail Address: 14 Hopson Road, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISSEL JAMES HIII Manager 14 HOPSON ROAD, JACKSONVILLE BEACH, FL, 32092
CISSEL JULIA M Manager 14 HOPSON ROAD, JACKSONVILLE BEACH, FL, 32092
Cissel James HIV Manager 26 Hopson Road, Jacksonville Beach, FL, 32250
CISSEL JAMES H Agent 14 Hopson Road, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 14 Hopson Road, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-01-31 14 Hopson Road, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2024-01-31 CISSEL, JAMES H -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 14 Hopson Road, Jacksonville Beach, FL 32250 -
MERGER 2021-04-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000211747

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
Merger 2021-04-02
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State