Search icon

MCLAREN AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: MCLAREN AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Jan 2011 (14 years ago)
Document Number: F11000000386
FEI/EIN Number 80-0547328

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

Address: 1405 South Belt Line Road, Suite 100, Coppell, TX, 75019, US
Mail Address: 1405 South Belt Line Road, Suite 100, Coppell, TX, 75019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Biggs George T Comm 1405 South Belt Line Road, Coppell, TX, 75019
Brown Nicolas Director 1405 South Belt Line Road, Coppell, TX, 75019
Brown Nicolas Regi 1405 South Belt Line Road, Coppell, TX, 75019
Leiters Michael Director 1405 South Belt Line Road, Coppell, TX, 75019
Thomas Annaliese Director 1405 South Belt Line Road, Coppell, TX, 75019
Murnane Timothy T Comp 1405 South Belt Line Road, Coppell, TX, 75019
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118240 MCLAREN MOTORSPORT DIVISION EXPIRED 2016-11-01 2021-12-31 - 750 THIRD AVE., SUITE 2400, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1405 South Belt Line Road, Suite 100, Coppell, TX 75019 -
CHANGE OF MAILING ADDRESS 2024-04-10 1405 South Belt Line Road, Suite 100, Coppell, TX 75019 -
REGISTERED AGENT NAME CHANGED 2018-11-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-11-13 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000445092 TERMINATED 1000000899769 COLUMBIA 2021-08-27 2041-09-01 $ 4,245.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-20
Reg. Agent Change 2018-11-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State