Search icon

MCHAGGIS, LLC

Company Details

Entity Name: MCHAGGIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L01000000584
FEI/EIN Number 311751640
Address: 4152 Lakewood Ranch Blvd, Bradenton, FL, 34211, US
Mail Address: 4152 Lakewood Ranch Blvd, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACE LELAND M Agent 103 47TH ST. CT. NW, BRADENTON, FL, 34209

Manager

Name Role Address
WALLACE LELAND M Manager 4152 LAKEWOOD RANCH BLVD, BRADENTON, FL, 34211

Auth

Name Role Address
Coleman Murray J Auth 4152 Lakewood Ranch Blvd, Bradenton, FL, 34211

Othe

Name Role Address
Parrino Pamela Othe 4152 Lakewood Ranch Blvd, Bradenton, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104028 KW SUNCOAST EXPIRED 2019-09-23 2024-12-31 No data 4152 LAKEWOOD RANCH BLVD, BRADENTON, FL, 34211
G17000030490 KELLER WILLIAMS REALTY OF MANATEE EXPIRED 2017-03-22 2022-12-31 No data 4520 STATE ROAD 64 EAST, BRADENTON, FL, 34208
G11000013280 KELLER WILLIAMS REALTY OF MANATEE EXPIRED 2011-02-03 2016-12-31 No data 5260 S.R. 64 EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4152 Lakewood Ranch Blvd, Bradenton, FL 34211 No data
CHANGE OF MAILING ADDRESS 2019-04-29 4152 Lakewood Ranch Blvd, Bradenton, FL 34211 No data
AMENDMENT 2005-12-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-10-31 103 47TH ST. CT. NW, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2005-10-31 WALLACE, LELAND M No data
AMENDED AND RESTATEDARTICLES 2003-07-01 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-10-24
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State