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. |
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 |
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 |
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 | - | - |
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