Entity Name: | MSC ENVIRONMENTAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MSC ENVIRONMENTAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jan 2007 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 24 Aug 2020 (5 years ago) |
Document Number: | L07000002006 |
FEI/EIN Number |
852378388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1069 Eisenhower Drive, Nokomis, FL, 34275, US |
Mail Address: | P.O. BOX 2227, VENICE, FL, 34284, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conn Michael | Managing Member | P.O. BOX 2227, VENICE, FL, 34284 |
CONN MICHAEL | Managing Member | P.O. BOX 2227, VENICE, FL, 34284 |
Conn Michael | Agent | 1069 Eisenhower Drive, Nokomis, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-23 | 1069 Eisenhower Drive, Nokomis, FL 34275 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-23 | 1069 Eisenhower Drive, Nokomis, FL 34275 | - |
LC NAME CHANGE | 2020-08-24 | MSC ENVIRONMENTAL, LLC | - |
REINSTATEMENT | 2020-07-13 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-13 | 1069 Eisenhower Drive, Nokomis, FL 34275 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-13 | Conn, Michael | - |
LC AMENDMENT | 2010-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-16 |
LC Name Change | 2020-08-24 |
REINSTATEMENT | 2020-07-13 |
ANNUAL REPORT | 2017-09-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State