Search icon

MCSTER, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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 -

Events

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 - -

Documents

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