Entity Name: | MP TILE & CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MP TILE & 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. |
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: | 29 Nov 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000244852 |
FEI/EIN Number |
82-3713572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4212 Desoto Ave, FORT MYERS, FL, 33905, US |
Mail Address: | 4212 Desoto Ave, FORT MYERS, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PABLO BAUTISTA MIGUEL | Manager | 4212 DESOTO AVE, FORT MYERS, FL, 33905 |
PABLO BAUTISTA MIGUEL | Agent | 854 JARMILLA LN, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-11 | 4212 Desoto Ave, Apt 24, FORT MYERS, FL 33905 | - |
CHANGE OF MAILING ADDRESS | 2019-01-11 | 4212 Desoto Ave, Apt 24, FORT MYERS, FL 33905 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-11 | 854 JARMILLA LN, FORT MYERS, FL 33905 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000325926 | TERMINATED | 1000000993206 | LEE | 2024-05-20 | 2034-05-29 | $ 1,786.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-07-19 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-04-02 |
Florida Limited Liability | 2017-11-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State