Search icon

MCO HOSPITALITY DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: MCO HOSPITALITY DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCO HOSPITALITY DESIGN, 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: 05 Nov 2009 (15 years ago)
Date of dissolution: 02 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2012 (13 years ago)
Document Number: L09000106920
FEI/EIN Number 203814950

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

Address: 924 ROBERTS RD, LAKE HAMILTON, FL, 33847, US
Mail Address: 8297 CHAMPIONS GATE BLVD, 110, CHAMPIONS GATE, FL, 33896, US
ZIP code: 33847
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRONAUGH THERMAN Manager 8297 CHAMPIONS GATE, CHAMPIONS GATE, FL, 33896
BRONAUGH THERMAN Agent 8297 CHAMPIONS GATE BLVD, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 924 ROBERTS RD, LAKE HAMILTON, FL 33847 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000496991 ACTIVE 1000000602394 OSCEOLA 2014-03-31 2034-05-01 $ 960.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000638919 LAPSED 2012-SC-001921-0000-00 POLK COUNTY 2012-08-29 2017-10-04 $5,209.67 DITTO SALES, INC., C/O PARSON-BISHOP SERVICES, INC., 7870 CAMARGO ROAD, CINCINNATI, OH 45243

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-02
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-21
Florida Limited Liability 2009-11-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State