Entity Name: | LF2 MCP GP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LF2 MCP GP 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: | 14 Apr 2010 (15 years ago) |
Date of dissolution: | 09 Oct 2020 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Oct 2020 (4 years ago) |
Document Number: | L10000040140 |
FEI/EIN Number |
980661590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 CLEMATIS STREET, SUITE 201, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 2851 JOHN STREET, SUITE 1, MARKHAM, ON, L3R 5R7, CA |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
BROCK PETER | Manager | 400 CLEMATIS STREET, WEST PALM BEACH, FL, 33401 |
GREEN ROBERT S | Manager | 2851 JOHN STREET, MARKHAM, ON, L3R 57 |
PRESTON JEFFREY W | Manager | 400 CLEMATIS STREET, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-10-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2017-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-01 | CORPORATE CREATIONS NETWORK INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-04 | 400 CLEMATIS STREET, SUITE 201, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2013-03-04 | 400 CLEMATIS STREET, SUITE 201, WEST PALM BEACH, FL 33401 | - |
LC AMENDMENT | 2010-06-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-25 |
CORLCRACHG | 2017-02-01 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State