Search icon

M & C INTERIOR PAINTING AND DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: M & C INTERIOR PAINTING AND DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & C INTERIOR PAINTING AND DESIGN, 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: 14 Apr 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: L11000045107
FEI/EIN Number 320337331

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

Address: 5402 EAST RIVER HILL DRIVE, TEMPLE TERRACE, FL, 33617
Mail Address: 5402 EAST RIVER HILL DRIVE, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CARLOS Manager 5402 EAST RIVER HILL DRIVE, TEMPLE TERRACE, FL, 33617
WILLIAMS MARCIA Managing Member 5402 EAST RIVER HILL DRIVE, TEMPLE TERRACE, FL, 33617
JEREMIAH KAREN Agent 6038 magnolia blvd, riverviev, FL, 33378

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056953 INTERNATIONAL AND DOMESTIC TRADING/PROPERTY MGT, LLC EXPIRED 2013-06-10 2018-12-31 - 5402 EAST RIVER HILL DRIVE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 6038 magnolia blvd, riverviev, FL 33378 -
LC NAME CHANGE 2013-05-20 M & C INTERIOR PAINTING AND DESIGN, LLC -
LC NAME CHANGE 2012-05-23 INTERNATIONAL AND DOMESTIC TRADING/PROPERTYMGT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State