Search icon

LF2 MCP GP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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