Search icon

MVP ECOMMERCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: MVP ECOMMERCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MVP ECOMMERCE GROUP 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: 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: 24 Mar 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000066286
FEI/EIN Number APPLIED FOR

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

Address: 244 Morris Rd, 116, DAYTONA BEACH, FL, 32114, US
Mail Address: 244 Morris Rd, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilbert Jarrett President 244 Morris Rd, Daytona Beach, FL, 321145704
MARTIN ANTHONY President 19010 S. CIRCLE, OMAHA, NE, 68135
Bowers Brian Vice President 1350 south palmetto ave, DAYTONA BEACH, FL, 32114
Gilbert Ebony Treasurer 244 Morris Rd, DAYTONA BEACH, FL, 32114
GILBERT JARRETT Agent 244 Morris Rd, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000084605 MONSOON LIQUIDATIONS EXPIRED 2018-08-02 2023-12-31 - 244 MORRIS RD, DAYTONA BEACH, FL, 32114
G17000069332 FLYGIRLSBOUTIQUE.COM EXPIRED 2017-06-25 2022-12-31 - 1440 DOGWOOD DRIVE, PISCATAWAY, NJ, 08854
G17000069334 ECCENTRICANDSAVVY.COM EXPIRED 2017-06-25 2022-12-31 - 1440 DOGWOOD DRIVE, PISCATAWAY, NJ, 08854

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 244 Morris Rd, 116, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2018-04-25 244 Morris Rd, 116, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 244 Morris Rd, DAYTONA BEACH, FL 32114 -
LC AMENDMENT 2017-08-07 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-05-19
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-04-25
LC Amendment 2017-08-07
Florida Limited Liability 2017-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State