Search icon

MACHINE CONTROL REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: MACHINE CONTROL REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACHINE CONTROL REPAIR, 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: 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: 31 Dec 2001 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: L02000000499
FEI/EIN Number 043587869

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

Address: 920 BROGDEN RD., CLERMONT, FL, 34711
Mail Address: 920 BROGDEN RD., CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDEE PAULA M Managing Member 920 BROGDEN DR, CLERMONT, FL, 34711
GVC FINANCIAL, INC. Agent 978 DOUGLAS AVE, ALTAMONTE SPG, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000131661 HARDEE LANDSCAPE & PAVER COMPANY ACTIVE 2024-10-27 2029-12-31 - 920 BROGDEN DR., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 978 DOUGLAS AVE, STE 102, ALTAMONTE SPG, FL 32714 -
REGISTERED AGENT NAME CHANGED 2022-03-22 GVC FINANCIAL, INC. -
LC AMENDMENT 2015-05-26 - -
CANCEL ADM DISS/REV 2005-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-16
LC Amendment 2015-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State