Search icon

MC ICE CREAM, LLC - Florida Company Profile

Company Details

Entity Name: MC ICE CREAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MC ICE CREAM, 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: 21 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000210585
FEI/EIN Number 474512959

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

Address: 541 blue heron drive, Hallandale Beach, FL, 33009, US
Mail Address: 541 Blue Heron Dr, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPAZOGLOU GEORGIOS Authorized Person 541 Blue heron Dr, Hallandale Beach, FL, 33009
MONSTER CONE Agent 541 Blue Heron Dr, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 541 blue heron drive, Apt 304, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-18 541 Blue Heron Dr, Apt 304, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-10-18 541 blue heron drive, Apt 304, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2018-10-18 MONSTER CONE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-12-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State