Search icon

MCCH LLC - Florida Company Profile

Company Details

Entity Name: MCCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCH 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: 30 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L11000038183
FEI/EIN Number 451562263

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

Address: 19010 Cour Estates, Lutz, FL, 33558, US
Mail Address: 19010 Cour Estates, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT F. DIMARCO, C.P.A. PA Agent 220 N PINE AVENUE, OLDSMAR, FL, 34677
CALTA MICHAEL Manager 19010 Cour Estates, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035101 COWHEAD RADIO ACTIVE 2011-04-08 2026-12-31 - 19010 COUR ESTATES, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 19010 Cour Estates, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2018-04-03 19010 Cour Estates, Lutz, FL 33558 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 ROBERT F. DIMARCO, C.P.A. PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State