Search icon

MSC ENVIRONMENTAL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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