Search icon

FL-SUNSHINE-MC PARTS COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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