Search icon

MCP RETAIL, L.L.C. - Florida Company Profile

Company Details

Entity Name: MCP RETAIL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCP RETAIL, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L01000018986
FEI/EIN Number 593755713

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4798 New Broad St, Orlando, FL, 32814, US
Mail Address: 4798 New Broad St, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLARD MICHAEL A Managing Member 4798 New Broad St, Orlando, FL, 32814
KING BRYAN Managing Member 3507 BAYSHORE BLVD., PH 2201, TAMPA, FL, 33629
COLLARD MICHAEL A Agent 4798 New Broad St, Orlando, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 4798 New Broad St, Ste 220, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2018-02-26 4798 New Broad St, Ste 220, Orlando, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 4798 New Broad St, Ste 220, Orlando, FL 32814 -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2002-01-03 MCP RETAIL, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-07
REINSTATEMENT 2009-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State