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