Search icon

MCV VENTURES LLC - Florida Company Profile

Company Details

Entity Name: MCV VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCV VENTURES 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: 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: 27 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000054998
FEI/EIN Number APPLIED FOR

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

Address: 1660 S. TAMIAMI TRAIL, Osprey, FL, 34229, US
Mail Address: 1660 S. TAMIAMI TRAIL, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOFIELD RESTAURANT GROUP LLC Manager -
Englert Jennifer Agent 12301 Lake Underhill Rd S.213, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034400 BRASSERIE 41 EXPIRED 2016-04-05 2021-12-31 - 13508 MAGNOLIA PARK COURT, WINDERMERE, FL, 34786
G15000097800 BRASSERIE 41 EXPIRED 2015-09-23 2020-12-31 - 13508 MAGNOLIA PARK COURT, WINDERMERE, FL, 34786
G15000097805 LONO TIKI BAR EXPIRED 2015-09-23 2020-12-31 - 13508 MAGNOLIA PARK COURT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 1660 S. TAMIAMI TRAIL, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2016-02-04 1660 S. TAMIAMI TRAIL, Osprey, FL 34229 -
REGISTERED AGENT NAME CHANGED 2016-02-04 Englert, Jennifer -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 12301 Lake Underhill Rd S.213, Orlando, FL 32828 -
LC AMENDMENT 2015-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000426225 TERMINATED 1000000716650 SARASOTA 2016-07-05 2036-07-14 $ 7,438.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-02-04
LC Amendment 2015-09-28
Florida Limited Liability 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State