Search icon

MCT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MCT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCT GROUP, 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: 11 Jan 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Jan 2008 (17 years ago)
Document Number: L08000004457
FEI/EIN Number 412265799

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

Address: 8142 Saint Albans Dr, Orlando, FL, 32835, US
Mail Address: 8142 Saint Albans Dr, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURDEKOOS CARLOS Managing Member 8142 Saint Albans Dr, Orlando, FL, 32835
THURDEKOOS MARIA Managing Member 8142 Saint Albans Dr, Orlando, FL, 32835
THURDEKOOS CARLOS Agent 8142 Saint Albans Dr, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08025700083 MANAGEMENT CONSULTING TEAM EXPIRED 2008-01-25 2013-12-31 - 4301 VINELAND RD STE E-6, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-31 8142 Saint Albans Dr, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 8142 Saint Albans Dr, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 8142 Saint Albans Dr, Orlando, FL 32835 -
CONVERSION 2008-01-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000011807. CONVERSION NUMBER 500000071765

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State