Search icon

MCR ENTERPRISE LLC

Company Details

Entity Name: MCR ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Feb 2018 (7 years ago)
Document Number: L18000046305
FEI/EIN Number 82-4525666
Address: 6765 Narcoossee Rd, ORLANDO, FL, 32822, US
Mail Address: 6765 Narcoossee Rd, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCR ENTERPRISE LLC 401(K) PLAN 2023 824525666 2024-05-21 MCR ENTERPRISE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541800
Sponsor’s telephone number 2393169963
Plan sponsor’s address 6765 NARCOOSSEE RD, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BERNAL SUAREZ RODRIGO Agent 6641 Bridgman St, ORLANDO, FL, 32827

Authorized Member

Name Role Address
BERNAL SUAREZ RODRIGO Authorized Member 6641 Bridgman St, ORLANDO, FL, 32827
RAMOS NORIEGA CINTHYA C Authorized Member 6641 Bridgman St, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127039 MCR AGENCY ACTIVE 2023-10-13 2028-12-31 No data 6765 NARCOOSSEE RD SUITE 124, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 6765 Narcoossee Rd, 124, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2023-03-23 6765 Narcoossee Rd, 124, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 6641 Bridgman St, ORLANDO, FL 32827 No data
REGISTERED AGENT NAME CHANGED 2020-06-15 BERNAL SUAREZ, RODRIGO No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State