Search icon

MGC FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: MGC FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGC FUNDING, 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: 02 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000088722
FEI/EIN Number 452891753

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

Address: C/O ACME SPONGE AND CHAMOIS CO., 855 EAST PINE STREET, TARPON SPRINGS, FL, 34689
Mail Address: C/O ACME SPONGE AND CHAMOIS CO., 855 EAST PINE STREET, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTONIS GEORGE M Director 855 EAST PINE STREET, TARPON SPRING, FL, 34689
CANTONIS JAMES M Director 855 EAST PINE STREET, TARPON SPRINGS, FL, 34689
CANTONIS MICHAEL G Director 855 EAST PINE STREET, TARPON SPRINGS, FL, 34689
HELLER STEPHEN H Director 855 EAST PINE STREET, TARPON SPRINGS, FL, 34689
RAYMOND J. PAUL Agent 625 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 C/O ACME SPONGE AND CHAMOIS CO., 855 EAST PINE STREET, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2012-01-17 C/O ACME SPONGE AND CHAMOIS CO., 855 EAST PINE STREET, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-17
Florida Limited Liability 2011-08-02

Date of last update: 01 Jun 2025

Sources: Florida Department of State