Entity Name: | MLB CONSTRUCTION SERVICES, 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 Jul 2005 (20 years ago) |
Branch of: | MLB CONSTRUCTION SERVICES, LLC, NEW YORK (Company Number 2849243) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Apr 2022 (3 years ago) |
Document Number: | M05000004071 |
FEI/EIN Number |
043747984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Stonebreak Road, Malta, NY, 12020, US |
Mail Address: | 1 Stonebreak Road, Malta, NY, 12020, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Shepherd Scott A | Manager | 1 Stonebreak Road, Malta, NY, 12020 |
Dawsey James M | Manager | 1 Stonebreak Road, Malta, NY, 12020 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 1 Stonebreak Road, Malta, NY 12020 | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 1 Stonebreak Road, Malta, NY 12020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2022-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2018-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF RA/RO CHG | 2018-04-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000089753 | TERMINATED | 1000000813239 | HILLSBOROU | 2019-01-30 | 2039-02-06 | $ 3,664.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-26 |
CORLCRACHG | 2022-04-26 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-08-13 |
REINSTATEMENT | 2018-10-09 |
CORLCRACHG | 2018-04-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State