Search icon

MCP2 LLC - Florida Company Profile

Company Details

Entity Name: MCP2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCP2 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: 10 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2013 (12 years ago)
Document Number: L07000003762
FEI/EIN Number NOT APPLICABLE

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

Address: 4225 MORGAN CREEK PARKWAY, LAKELAND, FL, 33811, US
Mail Address: P O Box 92797, LAKELAND, FL, 33804, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRASER BRIAN Managing Member P O Box 92797, Lakeland, FL, 33804
SPERRY LAW FIRM Agent 1607 S. Alexander Street, Plant City, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-06-09 4225 MORGAN CREEK PARKWAY, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2016-04-28 SPERRY LAW FIRM -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1607 S. Alexander Street, Suite 101, Plant City, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-08 4225 MORGAN CREEK PARKWAY, LAKELAND, FL 33811 -
REINSTATEMENT 2013-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-10-11 - -
REINSTATEMENT 2010-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State