Search icon

MCF INVESTMENT PROPERTY , LLC - Florida Company Profile

Company Details

Entity Name: MCF INVESTMENT PROPERTY , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCF INVESTMENT PROPERTY , 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: 19 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000027121
FEI/EIN Number 272009727

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

Address: 135 sw 39th pl, CAPE CORAL, FL, 33991, US
Mail Address: 135 sw 39th pl, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEJES JOSEPH M Manager 135 sw 39th pl, CAPE CORAL, FL, 33991
FEJES CHERYL J Manager 135 sw 39th pl, CAPE CORAL, FL, 33991
FEJES CHERYL J Agent 135 sw 39th pl, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 135 sw 39th pl, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2013-04-01 135 sw 39th pl, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 135 sw 39th pl, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2011-11-22 FEJES, CHERYL J -
REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State