Search icon

MCO REMODELING LLC - Florida Company Profile

Company Details

Entity Name: MCO REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCO REMODELING 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: 17 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L16000117578
FEI/EIN Number 81-2973126

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

Address: 3723 Golden Shiner Ln, New Port Richey, FL, 34653, US
Mail Address: 3723 Golden Shiner Ln, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
olarte edwar r President 3723 Golden Shiner Ln, New Port Richey, FL, 34653
olarte edwar r Agent 3723 Golden Shiner Ln, New Port Richey, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 3723 Golden Shiner Ln, New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 3723 Golden Shiner Ln, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2024-03-04 3723 Golden Shiner Ln, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2021-02-23 olarte, edwar r -
REINSTATEMENT 2020-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-23
REINSTATEMENT 2020-12-21
REINSTATEMENT 2019-01-29
REINSTATEMENT 2017-10-05
Florida Limited Liability 2016-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State