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. |
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 |
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 |
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 |
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 | - | - |
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