Search icon

MKB VISIONS L.L.C. - Florida Company Profile

Company Details

Entity Name: MKB VISIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MKB VISIONS L.L.C. 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: 23 May 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: L17000172567
Address: 1128 Southern Hills Dr, Orange Park, FL, 32065, US
Mail Address: 9526 Argyle Forest BLVD, Suite B2 145, FL, 32222, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETHEA MAYA K Manager 9526 Argyle Forest BLVD, Suite B2 145, FL, 32222
BETHEA MAYA KMrs Agent 9526 Argyle Forest BLVD, Suite B2 145, FL, 32222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066047 CAYA ENTERPRISES EXPIRED 2019-06-10 2024-12-31 - 9526 ARGYLE FOREST BLVD,SUITE B2 145, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-06-10 MKB VISIONS L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 1128 Southern Hills Dr, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2019-06-06 1128 Southern Hills Dr, Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2019-06-06 BETHEA, MAYA K, Mrs -
REGISTERED AGENT ADDRESS CHANGED 2019-06-06 9526 Argyle Forest BLVD, Suite B2 145, FL 32222 -
REINSTATEMENT 2019-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Amendment and Name Change 2019-06-10
REINSTATEMENT 2019-06-06
Florida Limited Liability 2017-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State