Search icon

MC HOME ENTERPRISES LLC

Company Details

Entity Name: MC HOME ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Feb 2013 (12 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L13000022780
FEI/EIN Number 46-2023391
Address: 7802 Kingspointe Pkwy, Suite 202, Orlando, FL, 32819, US
Mail Address: 7802 Kingspointe Pkwy, Suite 202, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCCLAIN JOHN W Agent 7802 Kingspointe Pkwy, Orlando, FL, 32819

Managing Member

Name Role Address
MCCLAIN JOHN W Managing Member 7802 Kingspointe Pkwy, Orlando, FL, 32819
COURTNEY PETER J Managing Member 7802 Kingspointe Pkwy, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139358 GILDED HOME ACTIVE 2023-11-14 2028-12-31 No data 7802 KINGSPOINTE PARKWAY, STE 202, ORLANDO, FL, 32819
G22000127240 THE DESIGNER WITHIN ACTIVE 2022-10-11 2027-12-31 No data 7802 KINGSPOINTE PARKWAY, STE 202, ORLANDO, FL, 32819
G14000056318 GILDED HOME EXPIRED 2014-06-10 2019-12-31 No data 1705 W AMELIA ST., ORLANDO, FL, 32805
G14000056319 JOHN MCCLAIN DESIGN EXPIRED 2014-06-10 2019-12-31 No data 1705 W AMELIA ST., ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-12 7802 Kingspointe Pkwy, Suite 202, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2019-05-12 7802 Kingspointe Pkwy, Suite 202, Orlando, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-12 7802 Kingspointe Pkwy, Suite 202, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2017-04-10 MCCLAIN, JOHN W No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-05-12
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State