Search icon

MCGC CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: MCGC CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCGC CONSULTING, 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: 06 Sep 2011 (14 years ago)
Document Number: L11000101951
FEI/EIN Number 453170715

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

Address: 20 N Orange Avenue, Orlando, FL, 32801, US
Mail Address: 4670 Links Village Drive, Apt C601, Ponce Inlet, FL, 32127, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEBALLOS MARIO E Chief Executive Officer 4670 Links Village Drive, Ponce Inlet, FL, 32127
CEBALLOS GLORIA A Chief Financial Officer 4670 Links Village Drive, Ponce Inlet, FL, 32127
CEBALLOS MARIO E Agent 4670 Links Village Drive, Ponce Inlet, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109266 MAGO CONSULTING EXPIRED 2011-11-09 2016-12-31 - 638 BROADWAY AV, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-24 20 N Orange Avenue, Suite 10100, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 4670 Links Village Drive, Apt C601, Ponce Inlet, FL 32127 -
CHANGE OF MAILING ADDRESS 2017-04-29 20 N Orange Avenue, Suite 10100, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State