Search icon

MAC BUILDERS USA LLC

Company Details

Entity Name: MAC BUILDERS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: L16000129029
FEI/EIN Number 81-3241226
Address: 30841 kelmin terrace, wesley chapel, FL, 33543, US
Mail Address: 30841 kelmin terrace, wesley chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
COSTACHE COSTACHE ADRIAN SR Agent 30841 kelmin terrace, wesley chapel, FL, 33543

Manager

Name Role Address
COSTACHE COSTACHE ADRIAN SR Manager 30841 kelmin terrace, wesley chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056851 MICROCEMENT ACTIVE 2024-04-29 2029-12-31 No data 30841 KELMIN TERRACE, WESLEY CHAPEL, FL, 33543
G24000056854 TAMPA SPRAY FOAM ACTIVE 2024-04-29 2029-12-31 No data 30841 KELMIN TERRACE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-30 COSTACHE COSTACHE, ADRIAN, SR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 30841 kelmin terrace, wesley chapel, FL 33543 No data
CHANGE OF MAILING ADDRESS 2020-07-01 30841 kelmin terrace, wesley chapel, FL 33543 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 30841 kelmin terrace, wesley chapel, FL 33543 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-24
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-07-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State