Search icon

MCES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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