Entity Name: | MCC TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Jan 2014 (11 years ago) |
Date of dissolution: | 18 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jul 2018 (7 years ago) |
Document Number: | L14000005678 |
FEI/EIN Number | 46-4500684 |
Address: | 1928 glendale st, lakeland, FL, 33803, US |
Mail Address: | 1928 glendale st, lakeland, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
rodriguez evisnier | Agent | 1928 glendale st, lakeland, FL, 33803 |
Name | Role | Address |
---|---|---|
rodriguez evisnier | Managing Member | 1928 glendale st, lakeland, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-08 | 1928 glendale st, lakeland, FL 33803 | No data |
CHANGE OF MAILING ADDRESS | 2018-06-08 | 1928 glendale st, lakeland, FL 33803 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-08 | rodriguez, evisnier | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-08 | 1928 glendale st, lakeland, FL 33803 | No data |
LC AMENDMENT | 2016-10-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000277943 | ACTIVE | 2018CA004670 | 10TH CIRCUIT, POLK COUNTY | 2020-07-10 | 2025-08-17 | $72743.17 | DIRECT CAPITAL CORPORATION, 155 COMMERCE WAY, PORTSMOUTH, NEW HAMPSHIRE 03801 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-06-08 |
ANNUAL REPORT | 2018-03-13 |
AMENDED ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2017-04-07 |
LC Amendment | 2016-10-26 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-01-21 |
Florida Limited Liability | 2014-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State