Entity Name: | MCSTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCSTER, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Feb 2008 (17 years ago) |
Date of dissolution: | 11 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2021 (4 years ago) |
Document Number: | L08000014480 |
FEI/EIN Number |
261982342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 E. CROWN POINT ROAD, #1080, WINTER GARDEN, FL, 34787, US |
Mail Address: | 350 E. CROWN POINT ROAD, #1080, WINTER GARDEN, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBSTER FRANCIS R | Managing Member | 350 E. CROWN POINT ROAD, WINTER GARDEN, FL, 34787 |
MCLEAN GRANT | Managing Member | 350 E. CROWN POINT ROAD, WINTER GARDEN, FL, 34787 |
BRET JONES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-05 | 350 E. CROWN POINT ROAD, #1080, WINTER GARDEN, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2019-02-05 | 350 E. CROWN POINT ROAD, #1080, WINTER GARDEN, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-08 | 700 Almond Street, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | Bret Jones, P.A. | - |
REINSTATEMENT | 2016-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-11 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-20 |
REINSTATEMENT | 2016-02-08 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-03-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State