Search icon

M & P'S TOOL BOX LLC - Florida Company Profile

Company Details

Entity Name: M & P'S TOOL BOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & P'S TOOL BOX 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: 18 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L17000256997
FEI/EIN Number 82-3740739

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

Address: 1369 Korey Blvd, Sevierville, TN, 37876-7990, US
Mail Address: 1369 Korey Blvd, Sevierville, TN, 37876-7990, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON MATT Manager 1369 Korey Blvd, Sevierville, TN, 378767990
Barwick Pamela Agent 11901 Hazen Ave, Thonotosassa, FL, 33592

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044587 SNAP ON TOOLS (CREDIT) EXPIRED 2018-04-06 2023-12-31 - 1576 MALON BAY DR, ORLANDO, FL, 32828
G18000034029 SNAP ON ACTIVE 2018-03-13 2028-12-31 - 1576 MALON BAY DR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 1369 Korey Blvd, Sevierville, TN 37876-7990 -
CHANGE OF MAILING ADDRESS 2023-04-30 1369 Korey Blvd, Sevierville, TN 37876-7990 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Barwick, Pamela -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 11901 Hazen Ave, Thonotosassa, FL 33592 -
REINSTATEMENT 2018-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-20
Florida Limited Liability 2017-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State