Entity Name: | MCFARLIN INSURANCE AGENCY, LLP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Oct 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | B08000000237 |
FEI/EIN Number |
521911405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8325 Guilford Road, Suite A, COLUMBIA, MD, 21046, US |
Mail Address: | 8325 Guilford Road, Suite A, COLUMBIA, MD, 21046, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
ANDERSON JEFFREY S | GP | 8325 Guilford Road, Suite A, COLUMBIA, MD, 21046 |
CRONE DWIGHT E | GP | 8325 Guilford Road, Suite A, COLUMBIA, MD, 21046 |
SMALL NANCY E | GP | 8325 GUILFORD ROAD, SUITE A, COLUMBIA, MD, 21046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
LP AMENDMENT | 2016-04-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-22 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-10 | 8325 Guilford Road, Suite A, COLUMBIA, MD 21046 | - |
CHANGE OF MAILING ADDRESS | 2014-02-10 | 8325 Guilford Road, Suite A, COLUMBIA, MD 21046 | - |
LP AMENDMENT | 2011-05-10 | - | - |
REINSTATEMENT | 2010-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-22 |
LP Amendment | 2016-04-22 |
Reg. Agent Change | 2016-02-22 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State