Search icon

MCCI/ANTIPORDA, LLC

Company Details

Entity Name: MCCI/ANTIPORDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Apr 2012 (13 years ago)
Date of dissolution: 23 Aug 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Aug 2018 (6 years ago)
Document Number: L12000059124
FEI/EIN Number 45-5310641
Address: 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US
Mail Address: PO BOX 740026, LOUISVILLE, KY, 40201-7426, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

CHIE

Name Role Address
BEVERIDGE ROY AM.D. CHIE 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
KANE BRIAN A CHIE 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
LECLAIRE BRIAN PPHD CHIE 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

President

Name Role Address
BROUSSARD BRUCE D President 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

SENI

Name Role Address
VENTURA JOSEPH CM.D. SENI 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Vice President

Name Role Address
BAILEY ALAN A Vice President 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
MERGER 2018-08-23 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000161299. MERGER NUMBER 100000184881
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 500 WEST MAIN STREET, LOUISVILLE, KY 40202 No data
CHANGE OF MAILING ADDRESS 2018-04-27 500 WEST MAIN STREET, LOUISVILLE, KY 40202 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-17
Florida Limited Liability 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State