Search icon

CORAL FARMS MCS LLC - Florida Company Profile

Company Details

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

CORAL FARMS 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: 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: 27 Mar 2002 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Sep 2015 (10 years ago)
Document Number: L02000007395
FEI/EIN Number 542107360

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

Address: 821 CORAL FARMS RD., UNIT 3, FLORAHOME, FL, 32140
Mail Address: P.O. BOX 482, FLORAHOME, FL, 32140
ZIP code: 32140
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER MICHAEL H Managing Member 821 CORAL FARMS RD., UNIT 3, FLORAHOME, FL, 32140
SPENCER CAROL B Managing Member 821 CORAL FARMS RD., UNIT 3, FLORAHOME, FL, 32140
SPENCER CAROL B Agent 821 CORAL FARMS RD., UNIT 3, FLORAHOME, FL, 32140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-01 821 CORAL FARMS RD., UNIT 3, FLORAHOME, FL 32140 -
REINSTATEMENT 2015-09-01 - -
LC AMENDMENT AND NAME CHANGE 2015-09-01 CORAL FARMS MCS LLC -
CHANGE OF MAILING ADDRESS 2015-09-01 821 CORAL FARMS RD., UNIT 3, FLORAHOME, FL 32140 -
REGISTERED AGENT NAME CHANGED 2015-09-01 SPENCER, CAROL B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-26 821 CORAL FARMS RD., UNIT 3, FLORAHOME, FL 32140 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
Reinstatement 2015-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State