Search icon

MC EXPRESS TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: MC EXPRESS TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MC EXPRESS TRANSPORT 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: 13 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000119590
FEI/EIN Number 845180284

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

Address: 9046 Tuscan Valley PL, ORLANDO, FL, 32825, US
Mail Address: 1961 MARTINA ST, APOPKA, FL, 32703, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MC EXPRESS TRANSPORT LLC 401(K) PLAN 2022 845180284 2023-11-30 MC EXPRESS TRANSPORT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 484120
Sponsor’s telephone number 3219872137
Plan sponsor’s address 1961 MARTINA ST, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2023-11-30
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
MC EXPRESS TRANSPORT LLC 401(K) PLAN 2022 845180284 2023-07-18 MC EXPRESS TRANSPORT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 484120
Sponsor’s telephone number 3219872137
Plan sponsor’s address 1961 MARTINA ST, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BARNES MARK Chief Executive Officer 1961 MARTINA ST, APOPKA, FL, 32703
URS AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166261 SILVERBACK APPAREL ACTIVE 2021-12-14 2026-12-31 - 1961 MARTINA ST, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 9046 Tuscan Valley PL, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 3458 LAKESHORE DR, TALLAHASSEE, FL 32312 -
LC STMNT OF RA/RO CHG 2022-02-02 - -
CHANGE OF MAILING ADDRESS 2022-02-02 9046 Tuscan Valley PL, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2022-02-02 URS AGENTS, LLC -
REINSTATEMENT 2019-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-19
CORLCRACHG 2022-02-02
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-03-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-27
Florida Limited Liability 2015-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State