Search icon

MLS GENERAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MLS GENERAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MLS GENERAL SERVICES, 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: 15 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: L16000172864
FEI/EIN Number 38-4014059

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

Address: 9019 OUTLOOK TRAIL, WINDERMERE, FL, 34786, US
Mail Address: 9019 OUTLOOK TRAIL, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMPIRE BUSINESS & TAX ADVISORS LLC Agent -
ALVES DOS SANTOS PAULO H Authorized Member 9019 OUTLOOK TRAIL, WINDERMERE, FL, 34786
FERREIRA DOS SANTOS TANIA SIQUEIRA Manager 9019 OUTLOOK TRAIL, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000021624 FIVE STAR HOMES ORLANDO ACTIVE 2025-02-12 2030-12-31 - 9019 OUTLOOK ROCK TRAIL, WINDERMERE, FL, 34786
G25000012836 FIVE STAR VACATION HOMES ACTIVE 2025-01-28 2030-12-31 - 9019 OUTLOOK ROCK TRAIL, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-28 Empire Business & Tax Advisors, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 120 BROADWAY AVE, SUITE 302, KISSIMMEE, FL 34741 -
LC AMENDMENT 2019-12-16 - -
LC AMENDMENT 2019-04-03 - -
LC AMENDMENT 2018-06-25 - -
LC AMENDMENT 2017-01-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
LC Amendment 2019-12-16
LC Amendment 2019-04-03
ANNUAL REPORT 2019-03-07
LC Amendment 2018-06-25
ANNUAL REPORT 2018-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State