Search icon

MCA ENTERPRISES LLC

Company Details

Entity Name: MCA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2018 (7 years ago)
Document Number: L18000035156
FEI/EIN Number 82-4359887
Address: 2450 HOLLYWOOD BLVD, C/O Rent Central, HOLLYWOOD, FL, 33020, US
Mail Address: 2450 HOLLYWOOD BLVD, C/O Rent Central, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Law offices of Nicholas Sadaka Agent 8551 W. Sunrise Blvd. #102, Plantation, FL, 33322

Manager

Name Role Address
DiCarlo Anthony PMR. Manager 8362 NW 7th Ct, Plantation, FL, 33324
DICARLO CHRISTOPHER ADR. Manager 10985 CANARY ISLAND CT, PLANTATION, FL, 33324
MARIE A. DICARLO REVOCABLE LIVING TRUST Manager 11021 REDHAWK ST, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014888 COUNTRY CLUB APARTMENTS HOLLYWOOD EXPIRED 2019-01-28 2024-12-31 No data 2411 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Law offices of Nicholas Sadaka No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 8551 W. Sunrise Blvd. #102, Plantation, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 2450 HOLLYWOOD BLVD, C/O Rent Central, STE 103, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2023-04-24 2450 HOLLYWOOD BLVD, C/O Rent Central, STE 103, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State