Entity Name: | MPLX TERMINALS 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: | 06 Aug 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Jul 2015 (10 years ago) |
Document Number: | M14000005616 |
FEI/EIN Number |
383933101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 East Hardin Street, FINDLAY, OH, 45840, US |
Mail Address: | 539 S MAIN ST, FINDLAY, OH, 45840 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Lyon S M | President | 539 S MAIN ST, FINDLAY, OH, 45840 |
Pfleiderer S T | Asst | 539 S MAIN ST, FINDLAY, OH, 45840 |
Benson M R | Secretary | 539 S MAIN ST, FINDLAY, OH, 45840 |
Burgy N M | Asst | 539 S MAIN ST, FINDLAY, OH, 45840 |
Johnson G J | Vice President | 539 S MAIN ST, FINDLAY, OH, 45840 |
Johnson G J | Administrator | 539 S MAIN ST, FINDLAY, OH, 45840 |
Niese K M | Vice President | 539 S MAIN ST, FINDLAY, OH, 45840 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 200 East Hardin Street, FINDLAY, OH 45840 | - |
LC NAME CHANGE | 2015-07-27 | MPLX TERMINALS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State