Entity Name: | MB FLEET SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MB FLEET SERVICES 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: |
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: | 10 Feb 2021 (4 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 25 Aug 2021 (4 years ago) |
Document Number: | L21000070399 |
FEI/EIN Number |
86-2178440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11214 e DR MLK Jr Blvd #436, Seffner, FL, 33584, US |
Mail Address: | 11214 e DR MLK Jr Blvd #436, Seffner, FL, 33584, US |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cintron Ivelisse | President | 11214 e DR MLK Jr Blvd #436, Seffner, FL, 33584 |
MOYANO EDUARDO | Agent | 11214 e DR MLK Jr Blvd #436, Seffner, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 11214 e DR MLK Jr Blvd #436, 436, Seffner, FL 33584 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 11214 e DR MLK Jr Blvd #436, 436, Seffner, FL 33584 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 11214 e DR MLK Jr Blvd #436, 436, Seffner, FL 33584 | - |
LC DISSOCIATION MEM | 2021-08-25 | - | - |
LC STMNT OF RA/RO CHG | 2021-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000022242 | TERMINATED | 1000000973164 | HILLSBOROU | 2023-12-22 | 2044-01-10 | $ 5,353.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000511543 | TERMINATED | 1000000967770 | HILLSBOROU | 2023-10-17 | 2043-10-25 | $ 42,949.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000511550 | TERMINATED | 1000000967771 | HILLSBOROU | 2023-10-17 | 2033-10-25 | $ 891.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000503526 | TERMINATED | 1000000935218 | HILLSBOROU | 2022-10-13 | 2042-11-02 | $ 3,348.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000483166 | TERMINATED | 1000000935219 | HILLSBOROU | 2022-10-12 | 2032-10-19 | $ 583.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
Reg. Agent Resignation | 2021-08-25 |
CORLCRACHG | 2021-08-25 |
CORLCDSMEM | 2021-08-25 |
Florida Limited Liability | 2021-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State