Search icon

MOUSECOP LLC - Florida Company Profile

Company Details

Entity Name: MOUSECOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOUSECOP 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (4 months ago)
Document Number: L18000147155
FEI/EIN Number 83-1831665

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2072 N COURTENAY PKY, MERRITT ISLAND, FL, 32953, UN
Mail Address: 2072 N COURTENAY PKY, MERRITT ISLAND, FL, 32953, UN
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCHATTON STEPHAN Authorized Member 1419 Floyd Ave, Rockledge, 32955
MCHATTON STEPHAN Agent 1419 Floyd Ave, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000098273 FREELANCE TATTOO ACTIVE 2022-08-19 2027-12-31 - 2072 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953
G21000064424 VILLAIN ACTIVE 2021-05-11 2026-12-31 - 2072 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953
G18000099306 ROGUE'S GALLERY EXPIRED 2018-09-07 2023-12-31 - 2072 N. CORTENAY PKWY, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1419 Floyd Ave, Rockledge, FL 32955 -
REGISTERED AGENT NAME CHANGED 2019-11-26 MCHATTON, STEPHAN -
CHANGE OF MAILING ADDRESS 2019-11-26 2072 N COURTENAY PKY, MERRITT ISLAND, FL 32953 UN -
REINSTATEMENT 2019-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-26 2072 N COURTENAY PKY, MERRITT ISLAND, FL 32953 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000502128 ACTIVE 1000001005928 BREVARD 2024-08-01 2034-08-07 $ 1,026.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
REINSTATEMENT 2025-01-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-11
AMENDED ANNUAL REPORT 2019-12-10
REINSTATEMENT 2019-11-26
Florida Limited Liability 2018-06-14

Date of last update: 02 May 2025

Sources: Florida Department of State