MCS OPCO, LLC - Florida Company Profile

Entity Name: | MCS OPCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 13 Sep 2013 (12 years ago) |
Document Number: | M13000005843 |
FEI/EIN Number |
80-0945186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 Parklawn Dr., Bethel, CT, 06801, US |
Mail Address: | 9 Parklawn Dr., Bethel, CT, 06801, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Salmirs Scott B | Manager | 9 Parklawn Dr., Bethel, CT, 06801 |
Jacobsen Rene | Manager | 9 Parklawn Dr., Bethel, CT, 06801 |
Chin Dean A | Treasurer | 9 Parklawn Dr., Bethel, CT, 06801 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000048727 | QUALITY UPTIME SERVICES | ACTIVE | 2022-04-18 | 2027-12-31 | - | 9 PARKLAWN DRIVE, BETHEL, CT, 06801 |
G21000142968 | WEISSCO POWER | ACTIVE | 2021-10-25 | 2026-12-31 | - | 9 PARKLAWN DRIVE, BETHEL, CT, 06801 |
G17000121183 | US POWER | ACTIVE | 2017-11-06 | 2027-12-31 | - | 120 S CENTRAL AVE, SUITE 350, 120 S CENTRAL AVE STE 350, CLAYTON, CT, 63105 |
G14000131492 | QUALITY UPTIME SERVICES | EXPIRED | 2014-12-30 | 2019-12-31 | - | 50 POCONO ROAD, BROOKFIELD, CT, 06804 |
G13000091411 | DSA MISSION CRITICAL SERVICES | EXPIRED | 2013-09-13 | 2018-12-31 | - | 50 POCONO ROAD, BROOKFIELD, CT, 06804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 9 Parklawn Drive, Bethel, CT 06801 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 9 Parklawn Drive, Bethel, CT 06801 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001144087 | TERMINATED | 1000000637847 | COLUMBIA | 2014-07-30 | 2024-12-17 | $ 328.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State