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. |
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 |
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 |
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 |
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 | - | - |
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