Search icon

M & P EQUITY HOLDINGS LLC

Company Details

Entity Name: M & P EQUITY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000280322
FEI/EIN Number 84-3797635
Address: 9131 Savannah Ainsley Ln., Orlando, FL, 32832, US
Mail Address: 9131 Savannah Ainsley Ln, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Medina Hector MM Agent 9131 Savannah Ainsley Ln., Orlando, FL, 32832

Manager

Name Role Address
Medina Hector Manager 9131 Savannah Ainsley Ln, Orlando, FL, 32832

Secretary

Name Role Address
Medina Hector Secretary 9131 Savannah Ainsley Ln, Orlando, FL, 32832

Vice Operating Manager

Name Role Address
PINERO JOEL Vice Operating Manager 1899 Prairie Sage Trail, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045064 ALLSTAR SOLAR PARTNERS ACTIVE 2020-04-24 2025-12-31 No data 1317 EDGEWATER DR., #929, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 9131 Savannah Ainsley Ln., Orlando, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2023-04-20 Medina, Hector, MM No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 9131 Savannah Ainsley Ln., Orlando, FL 32832 No data
CHANGE OF MAILING ADDRESS 2022-03-23 9131 Savannah Ainsley Ln., Orlando, FL 32832 No data

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-24
Florida Limited Liability 2019-11-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State