Search icon

MC2 LLC

Company Details

Entity Name: MC2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Sep 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2007 (18 years ago)
Document Number: L03000033262
FEI/EIN Number 201646623
Address: 511 POINCIANA CT, NAPLES, FL, 34110, US
Mail Address: 511 POINCIANA CT, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CACCAMO MARCELLO D Agent 511 POINCIANA CT, NAPLES, FL, 34110

Managing Member

Name Role Address
CACCAMO MARCELLO D Managing Member 511 POINCIANA CT, NAPLES, FL, 34110
RUSSELL TIMOTHY A Managing Member 511 POINCIANA CT, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035817 NAPLES INTERIOR DESIGNS ACTIVE 2015-04-08 2025-12-31 No data 5729 COVE CIRCLE, NAPLES, FL, 34119
G15000035819 NAPLES BUSINESS CONSULTING ACTIVE 2015-04-08 2025-12-31 No data 5729 COVE CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 511 POINCIANA CT, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2022-03-09 511 POINCIANA CT, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 511 POINCIANA CT, NAPLES, FL 34110 No data
LC AMENDMENT 2007-08-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State