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 |
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 |
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 |
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 | - |
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 |
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