Search icon

MES&F, LLC - Florida Company Profile

Company Details

Entity Name: MES&F, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MES&F, 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: 07 Apr 2011 (14 years ago)
Date of dissolution: 19 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: L11000041512
FEI/EIN Number 452065806

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

Address: 14630 CAPLOCK DR, ORLANDO, FL, 32837, US
Mail Address: 14630 CAPLOCK DR, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARCINELLA MARCELLO H Manager 14630 CAPLOCK DR, ORLANDO, FL, 32837
SARCINELLA ELIANE Y Manager 14630 CAPLOCK DR, ORLANDO, FL, 32837
SARCINELLA MARCELLO H Agent 14630 CAPLOCK DR, ORLANDO, FL, 32837
SANDISFIELD INTERNATIONAL Manager 238 NORTH CHURCH STREET 3RD FLOOR, GRAN CAYMAN, KY, 11108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 14630 CAPLOCK DR, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 14630 CAPLOCK DR, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2021-04-29 14630 CAPLOCK DR, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2021-04-29 SARCINELLA, MARCELLO H -
LC REVOCATION OF DISSOLUTION 2014-06-11 - -
LC VOLUNTARY DISSOLUTION 2014-05-20 - -
LC AMENDMENT 2011-05-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-09-09
ANNUAL REPORT 2015-03-31
LC Revocation of Dissolution 2014-06-11

Date of last update: 01 May 2025

Sources: Florida Department of State