Search icon

M. C. B. , LLC

Company Details

Entity Name: M. C. B. , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Mar 2006 (19 years ago)
Document Number: L06000025421
FEI/EIN Number 204484378
Address: 257 W. MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569
Mail Address: 257 W. MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BAYER MARTHA C Agent 257 W MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569

Managing Member

Name Role Address
BAYER MARTHA C Managing Member 257 W. MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569

Auth

Name Role Address
Bayer Zachary CDr Auth 326 Eillott Road SE, Ft Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-15 BAYER, MARTHA C No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 257 W MIRACLE STRIP PARKWAY, MARY ESTHER, FL 32569 No data

Court Cases

Title Case Number Docket Date Status
Florida Board of Bar Examiners re: M.C.B. SC2023-1383 2023-10-06 Closed
Classification Original Proceedings - Florida Board of Bar Examiners - Report & Recommendation of Conditional Admission
Court Supreme Court of Florida

Parties

Name Florida Board of Bar Examiners
Role Petitioner
Status Active
Representations James Thomas Almon
Name M. C. B. , LLC
Role Respondent
Status Active
Representations Scott Kevork Tozian

Docket Entries

Docket Date 2023-11-17
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
Docket Date 2023-10-19
Type Disposition
Subtype FBBE Appr Conditional Admission (Subst w/ AA)
Description FBBE Appr Conditional Admission (Subst w/ AA)
Docket Date 2023-10-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
Docket Date 2023-10-06
Type Petition
Subtype Report & Recommendation
Description Report & Recommendation

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State