Entity Name: | MC7C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MC7C, 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: | 29 Apr 2013 (12 years ago) |
Date of dissolution: | 31 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jul 2020 (5 years ago) |
Document Number: | L13000061812 |
FEI/EIN Number |
38-4051206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12515 ORANGE DRIVE, DAVIE, FL, 33330, US |
Mail Address: | 12515 ORANGE DRIVE, DAVIE, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEVALLOS LUZ MARINA | Manager | 12515 ORANGE DRIVE, DAVIE, FL, 33330 |
ALONSO CEVALLOS MAURA C | Manager | 12515 ORANGE DRIVE, DAVIE, FL, 33330 |
HACHE FINANCIAL SOLUTIONS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-31 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-20 | 12515 ORANGE DRIVE, SUITE 809, DAVIE, FL 33330 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-20 | 12515 ORANGE DRIVE, SUITE 809, DAVIE, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 12515 ORANGE DRIVE, SUITE 810, DAVIE, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-04 | HACHE FINANCIAL SOLUTIONS LLC | - |
LC AMENDMENT | 2014-09-11 | - | - |
LC AMENDMENT | 2014-08-28 | - | - |
LC AMENDMENT | 2014-07-03 | - | - |
LC ARTICLE OF CORRECTION | 2013-05-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-31 |
ANNUAL REPORT | 2020-03-05 |
AMENDED ANNUAL REPORT | 2019-08-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-04 |
AMENDED ANNUAL REPORT | 2017-08-25 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
LC Amendment | 2014-09-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State