Search icon

MCS, LLC - Florida Company Profile

Company Details

Entity Name: MCS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCS, LLC 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: 19 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L01000021019
FEI/EIN Number 651155537

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

Address: 1594 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33334
Mail Address: 1594 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOWAN JOHN Managing Member 1594 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33334
WELSH NICHOLAS Manager 1594 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33334
MCGOWAN JOHN Agent 750 SE 3RD AVE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-21 1594 E COMMERCIAL BLVD, FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 1594 E COMMERCIAL BLVD, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 750 SE 3RD AVE, STE 202, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2009-01-26 - -
AMENDMENT 2004-02-23 - -
REINSTATEMENT 2003-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-30
LC Amendment 2009-01-26
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-27
Off/Dir Resignation 2006-02-01
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-05-01
Reg. Agent Change 2004-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State