Entity Name: | MCP CLEANING AND FLOORING SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCP CLEANING AND FLOORING SERVICE 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. |
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: | 28 Sep 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2019 (6 years ago) |
Document Number: | L16000181258 |
FEI/EIN Number |
81-4165665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3860 Allegany Lane, SANFORD, FL, 32771, US |
Mail Address: | PO BOX 570701, ORLANDO, FL, 32857, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CESPEDES DIEZ MARIA DE PILAR | Manager | P O BOX 570701, ORLANDO, FL, 32857 |
GUERRERO LUIS F | Manager | 821 ARBOR LAKES CIR, SANFORD, FL, 32771 |
CESPEDES DIEZ MARIA DE PILAR | Agent | 3860 Allegany Lane, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 3860 Allegany Lane, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 3860 Allegany Lane, SANFORD, FL 32771 | - |
REINSTATEMENT | 2019-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-08 | CESPEDES DIEZ, MARIA DE PILAR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2017-03-23 | MCP CLEANING AND FLOORING SERVICE LLC | - |
CHANGE OF MAILING ADDRESS | 2017-03-19 | 3860 Allegany Lane, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-08-27 |
ANNUAL REPORT | 2020-05-18 |
REINSTATEMENT | 2019-03-08 |
LC Name Change | 2017-03-23 |
ANNUAL REPORT | 2017-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State