Search icon

MCA, LLC - Florida Company Profile

Company Details

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

MCA, 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: 17 Dec 2001 (23 years ago)
Date of dissolution: 19 Aug 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2016 (9 years ago)
Document Number: L01000021860
FEI/EIN Number 431957933

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

Address: 1550 RIDGE TOP DRIVE, TARPON SPRINGS, FL, 34688
Mail Address: 1550 RIDGE TOP DRIVE, TARPON SPRINGS, FL, 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE DOUGLAS M Managing Member 1550 RIDGE TOP DRIVE, TARPON SPRINGS, FL, 34688
PRICE ROBIN C Managing Member 1550 RIDGE TOP DRIVE, TARPON SPRINGS, FL, 34688
PRICE LINDSAY M Managing Member 1550 RIDGE TOP DRIVE, TARPON SPRINGS, FL, 34688
PRICE DOUGLAS M Agent 1550 RIDGE TOP DRIVE, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-08 1550 RIDGE TOP DRIVE, TARPON SPRINGS, FL 34688 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 1550 RIDGE TOP DRIVE, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2004-05-03 1550 RIDGE TOP DRIVE, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT NAME CHANGED 2002-05-12 PRICE, DOUGLAS M -

Documents

Name Date
LC Voluntary Dissolution 2016-08-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-11

Date of last update: 01 May 2025

Sources: Florida Department of State