Entity Name: | MP NEXLEVEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Nov 2003 (21 years ago) |
Branch of: | MP NEXLEVEL, LLC, MINNESOTA (Company Number 7670eb02-a0d4-e011-a886-001ec94ffe7f) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 16 Aug 2018 (7 years ago) |
Document Number: | M03000003878 |
FEI/EIN Number |
30-0095149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 County Road 37 W, Maple Lake, MN, 55358, US |
Mail Address: | 500 County Road 37 W, Maple Lake, MN, 55358, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Becker Russell A | Manager | 500 County Road 37 W, Maple Lake, MN, 55358 |
Perez Carlos E | Manager | 500 County Road 37 W, Maple Lake, MN, 55358 |
Lambert Louis | Manager | 500 County Road 37 W, Maple Lake, MN, 55358 |
Lambert Louis | Secretary | 500 County Road 37 W, Maple Lake, MN, 55358 |
TL Nexlevel Companies, LLC | Manager | 500 County Road 37 W, Maple Lake, MN, 55358 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 500 County Road 37 W, Maple Lake, MN 55358 | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 500 County Road 37 W, Maple Lake, MN 55358 | - |
LC STMNT OF RA/RO CHG | 2018-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-16 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-16 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-26 |
AMENDED ANNUAL REPORT | 2019-12-09 |
ANNUAL REPORT | 2019-04-22 |
CORLCRACHG | 2018-08-16 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State