Search icon

MSC INSTALLATIONS, LLC - Florida Company Profile

Company Details

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

MSC INSTALLATIONS, 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: 20 Dec 2004 (20 years ago)
Date of dissolution: 14 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2021 (4 years ago)
Document Number: L04000091972
FEI/EIN Number 202034461

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

Address: 1849 OAK PARK DRIVE SOUTH, CLEARWATER, FL, 33764, US
Mail Address: 1849 OAK PARK DRIVE SOUTH, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTELLA MATTHEW S Managing Member 1849 OAK PARK DRIVE SOUTH, CLEARWATER, FL, 33764
CANTELLA LINDA R Agent 1849 OAK PARK DRIVE SOUTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-14 - -
REGISTERED AGENT NAME CHANGED 2012-04-14 CANTELLA, LINDA R -
CHANGE OF PRINCIPAL ADDRESS 2007-03-25 1849 OAK PARK DRIVE SOUTH, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2007-03-25 1849 OAK PARK DRIVE SOUTH, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-25 1849 OAK PARK DRIVE SOUTH, CLEARWATER, FL 33764 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State