Search icon

MCG HOMES, LLC - Florida Company Profile

Company Details

Entity Name: MCG HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCG HOMES, 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: 30 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: L12000058025
FEI/EIN Number 90-0819536

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

Address: 1750 S. 14th Street, Suite 150, Fernandina Beach, FL, 32034, US
Mail Address: 1750 S. 14th Street, Suite 150, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSSETT SEAN G Manager 1204 Country Club Drive, Wake Forest, NC, 27587
MESKIMEN MATHEW D Manager 1880 S 14TH ST., FERNANDINA BEACH, FL, 32034
GOSSETT SEAN G Agent 1880 South 14th Street, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 1750 S. 14th Street, Suite 150, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2024-08-26 1750 S. 14th Street, Suite 150, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1880 South 14th Street, Suite 101, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2023-03-09 GOSSETT, SEAN G -
LC STMNT OF RA/RO CHG 2017-01-13 - -
REINSTATEMENT 2015-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-20
CORLCRACHG 2017-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State