Search icon

MKC LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: MKC LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MKC LOGISTICS 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: 31 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: L15000148639
FEI/EIN Number 81-1091635

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

Address: 960 US HWY 27 SOUTH, LAKE PLACID, FL, 33852, US
Mail Address: PO BOX 1898, LAKE PLACID, FL, 33862, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNEJO REBA A Authorized Member 3012 Creekside Ct, Sebring, FL, 33875
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC NAME CHANGE 2017-04-28 MKC LOGISTICS LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 960 US HWY 27 SOUTH, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2016-04-29 960 US HWY 27 SOUTH, LAKE PLACID, FL 33852 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000328540 ACTIVE 1000000824717 LEE 2019-04-30 2039-05-08 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
LC Name Change 2017-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State