Entity Name: | MPE AVIATION SHOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 19 Apr 2016 (9 years ago) |
Date of dissolution: | 19 Sep 2022 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 19 Sep 2022 (2 years ago) |
Document Number: | M16000003228 |
FEI/EIN Number | 61-1773644 |
Address: | Fifth Third Center 600, Superior Avenue East, Suite 2500, Cleveland, OH 44114 |
Mail Address: | Fifth Third Center 600, Superior Avenue East, Suite 2500, Cleveland, OH 44114 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Machado, Joseph | Manager | Fifth Third Center 600, Superior Avenue East Suite 2500 Cleveland, OH 44114 |
Tuleta, Karen L. | Manager | Fifth Third Center 600, Superior Avenue East Suite 2500 Cleveland, OH 44114 |
Taft, Peter G. | Manager | Fifth Third Center 600, Superior Avenue East Suite 2500 Cleveland, OH 44114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000039978 | B & E GROUP, LLC | EXPIRED | 2016-04-20 | 2021-12-31 | No data | 600 SUPERIOR AVENUE EAST,SUITE 2500, CLEVELAND, OH, 44114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | Fifth Third Center 600, Superior Avenue East, Suite 2500, Cleveland, OH 44114 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-22 | Fifth Third Center 600, Superior Avenue East, Suite 2500, Cleveland, OH 44114 | No data |
Name | Date |
---|---|
LC Withdrawal | 2022-09-19 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-12 |
Foreign Limited | 2016-04-19 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State