Entity Name: | MCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jan 2011 (14 years ago) |
Document Number: | L11000003344 |
FEI/EIN Number |
273946326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1283 W. AIRPORT BLVD., SANFORD, FL, 32773, US |
Mail Address: | 1283 W. AIRPORT BLVD., SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ CARLOS A | Managing Member | 403 SPRINGVIEW DRIVE, SANFORD, FL, 32773 |
Gonzalez Beth A | Managing Member | 403 Springview Drive, Sanford, FL, 32773 |
GONZALEZ LINDA B | Managing Member | 314 Oak Leaf Circle, Lake Mary, FL, 32746 |
GONZALEZ CARLOS A | Agent | 403 SPRINGVIEW DRIVE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-06-29 | 1283 W. AIRPORT BLVD., SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2018-06-29 | 1283 W. AIRPORT BLVD., SANFORD, FL 32773 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000107064 | TERMINATED | 1000000878927 | SEMINOLE | 2021-03-01 | 2031-03-10 | $ 1,425.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State