Search icon

MCM CONSTRUCTION MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MCM CONSTRUCTION MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCM CONSTRUCTION MANAGEMENT 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 Dec 2008 (16 years ago)
Date of dissolution: 23 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: L08000112390
FEI/EIN Number 593479716

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

Address: 1721 Penny Lane, Clearwater, FL, 33756, US
Mail Address: 1721 Penny Lane, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRECHETTE ERIC Managing Member 1721 Penny Lane, Clearwater, FL, 33756
MARTINO DARLENE Managing Member 1423 DOUGLAS DRIVE, CLEARWATER, FL, 33756
MARTINO VINCE Managing Member 1423 DOUGLAS DRIVE, CLEARWATER, FL, 33756
FRECHETTE ERIC Agent 1721 Penny Lane, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 1721 Penny Lane, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2016-03-25 1721 Penny Lane, Clearwater, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 1721 Penny Lane, Clearwater, FL 33756 -
LC NAME CHANGE 2009-02-23 MCM CONSTRUCTION MANAGEMENT LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-23
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State