Search icon

MCM5 HOLDINGS COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: MCM5 HOLDINGS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCM5 HOLDINGS 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: 13 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2023 (a year ago)
Document Number: L14000025657
FEI/EIN Number 46-5007535

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 925 12TH STREET, VERO BEACH, FL, 32960, US
Mail Address: 925 12TH STREET, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOKER BARBARA M Manager 931 12TH STREET, VERO BEACH, FL, 32962
Hooker Michael S Manager 925 12TH STREET, VERO BEACH, FL, 32960
Hooker Barbara M Agent 485 12th Street SE, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-03 485 12th Street SE, Vero Beach, FL 32962 -
REINSTATEMENT 2017-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-03 925 12TH STREET, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2017-11-03 925 12TH STREET, VERO BEACH, FL 32960 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 Hooker, Barbara M -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-02-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-07-03
REINSTATEMENT 2017-11-03
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State