Search icon

MBH CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: MBH CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBH CONSTRUCTION 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: 07 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L17000145740
FEI/EIN Number 32-0544884

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

Address: 721 2nd st, 2nd st, polk city fl, FL, 33868, US
Mail Address: 721 2 nd st, 2nd st, polk city, FL, 33868, US
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MOISES DMGR Manager 721 2nd st, POLK CITY ,, FL, 33868
ORBE PEDRO EBEL AMBR Authorized Member 5020 HAYES RD, LAKELAND, FL, 33811
Hernandez Moises B Agent 721 2 nd st, polk city, FL, 33868

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085170 ORBE CONSTRUCTION L.L.C. ACTIVE 2020-07-19 2025-12-31 - 9940 STEVEN DR, POLK CITY, FL, 33868

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Hernandez, Moises B -
REINSTATEMENT 2023-11-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-27 721 2 nd st, 2nd st, polk city, FL 33868 -
CHANGE OF MAILING ADDRESS 2023-11-27 721 2nd st, 2nd st, polk city fl, FL 33868 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-27 721 2nd st, 2nd st, polk city fl, FL 33868 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-05-26 - -
REINSTATEMENT 2018-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-11-27
REINSTATEMENT 2022-11-10
ANNUAL REPORT 2021-05-14
LC Amendment 2020-05-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-11
Florida Limited Liability 2017-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State