Entity Name: | MC CAIN USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MC CAIN USA 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: |
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: | 17 Oct 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Oct 2012 (13 years ago) |
Document Number: | L11000118224 |
FEI/EIN Number |
45-3755413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16487 Glassy Loch Loop, Clermont, FL, 34714, US |
Mail Address: | 16487 Glassy Loch Loop, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POZO MARTINO JORGE O | Manager | 10531 sw Aademic way, Port St Lucie, FL, 34987 |
Covaria Yolanda | Auth | 10531 sw Aademic way, Port St Lucie, FL, 34987 |
Pozo Martino Maria F | Auth | 10531 sw Aademic way, Port St Lucie, FL, 34987 |
Covaria Yolanda | Agent | 10531 sw Aademic way, Port St Lucie, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-15 | 16487 Glassy Loch Loop, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-01-15 | 16487 Glassy Loch Loop, Clermont, FL 34714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 10531 sw Aademic way, Port St Lucie, FL 34987 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-14 | Covaria, Yolanda | - |
LC AMENDMENT | 2012-10-12 | - | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State