Entity Name: | FL-SUNSHINE-MC PARTS COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FL-SUNSHINE-MC PARTS COMPANY, 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: |
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: | 12 Jun 2013 (12 years ago) |
Document Number: | L13000085476 |
FEI/EIN Number |
46-2998827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 670 S LAKE SHORE WAY, LAKE ALFRED, FL, 33850, US |
Mail Address: | 670 S LAKE SHORE WAY, LAKE ALFRED, FL, 33850, US |
ZIP code: | 33850 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIEBEL MATTHEW M | Managing Member | 670 S LAKE SHORE WAY, LAKE ALFRED, FL, 33850 |
LIEBEL KAYE M | Managing Member | 670 S LAKE SHORE WAY, LAKE ALFRED, FL, 33850 |
Liebel KAYE M | Agent | 670 S LAKE SHORE WAY, LAKE ALFRED, FL, 33850 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000137168 | LA CYCLES | ACTIVE | 2019-12-28 | 2029-12-31 | - | 670 S LAKE SHORE WAY, LAKE ALFRED, FL, 33850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 670 S LAKE SHORE WAY, LAKE ALFRED, FL 33850 | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 670 S LAKE SHORE WAY, LAKE ALFRED, FL 33850 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-07 | 670 S LAKE SHORE WAY, LAKE ALFRED, FL 33850 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-27 | Liebel, KAYE M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State