Search icon

MAB & MCP FIRST, LLC. - Florida Company Profile

Company Details

Entity Name: MAB & MCP FIRST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAB & MCP FIRST, 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: 06 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L05000033684
FEI/EIN Number 800856285

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

Address: 11825 Via Cassina Ct., Miromar Lakes, FL, 33913-7890, US
Mail Address: 11825 Via Cassina Ct., Miromar Lakes, FL, 33913-7890, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIGNATTA MARCELO C Manager 11825 Via Cassina Ct., Miromar Lakes, FL, 339137890
PIGNATTA MARCELO C Agent 11825 Via Cassina Ct., Miromar Lakes, FL, 339137890

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098630 MCP MOTORS EXPIRED 2012-10-09 2017-12-31 - 6215 BROOKSHIRE TER., FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 11825 Via Cassina Ct., Miromar Lakes, FL 33913-7890 -
CHANGE OF MAILING ADDRESS 2019-02-07 11825 Via Cassina Ct., Miromar Lakes, FL 33913-7890 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 11825 Via Cassina Ct., Miromar Lakes, FL 33913-7890 -
LC AMENDMENT 2012-11-13 - -

Documents

Name Date
LC Voluntary Dissolution 2021-09-27
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State