Search icon

MR SUBS OF MELBOURNE - LLC - Florida Company Profile

Company Details

Entity Name: MR SUBS OF MELBOURNE - LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR SUBS OF MELBOURNE - 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: 15 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000022137
FEI/EIN Number 454560535

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

Address: 4409 Hoffner Ave, Orlando, FL, 32812, US
Mail Address: 4409 Hoffner Ave, Orlando, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEM CONSULTING, LLC Agent -
MCCOY TERRENCE R Managing Member 417 Third Ave, Melbourne Beach, FL, 32951
ROBERTSON ROY H Auth 1626 PLUM CREEK DR, MIDLOTHIAN, TX, 76065
MCCOY SHANNON D Managing Member 2305 Josh Ct, W. Melbourne, FL, 32904
McCoy Kathy Auth 4409 Hoffner Ave, Orlando, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 4409 Hoffner Ave, #144, Orlando, FL 32812 -
CHANGE OF MAILING ADDRESS 2016-04-15 4409 Hoffner Ave, #144, Orlando, FL 32812 -
REGISTERED AGENT NAME CHANGED 2016-04-15 KEM Consulting, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 4409 Hoffner Ave, #144, ORLANDO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State