Search icon

MLB CONSTRUCTION SERVICES, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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