Entity Name: | MPM LEASING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 06 Mar 2009 (16 years ago) |
Date of dissolution: | 05 Apr 2016 (9 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 05 Apr 2016 (9 years ago) |
Document Number: | M09000000926 |
FEI/EIN Number | 94-3462507 |
Address: | 960194 Gateway Blvd, Suite 101, AMELIA ISLAND, FL 32034 |
Mail Address: | 960194 Gateway Blvd, Suite 101, AMELIA ISLAND, FL 32034 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Chism, Lorie L, Esq. | Agent | 960194 Gateway Blvd, Suite 101, Fernandina Beach, FL 32034 |
Name | Role | Address |
---|---|---|
BEAM, DONALD W | Managing Member | 960194 Gateway Blvd, Suite 101, AMELIA ISLAND, FL 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-04-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-24 | 960194 Gateway Blvd, Suite 101, AMELIA ISLAND, FL 32034 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-24 | 960194 Gateway Blvd, Suite 101, AMELIA ISLAND, FL 32034 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-24 | Chism, Lorie L, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | 960194 Gateway Blvd, Suite 101, Fernandina Beach, FL 32034 | No data |
Name | Date |
---|---|
LC Withdrawal | 2016-04-05 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-08-02 |
Foreign Limited | 2009-03-06 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State