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. |
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 |
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 |
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 | - |
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