Entity Name: | MCKEN II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCKEN II, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 14 Sep 2001 (24 years ago) |
Date of dissolution: | 26 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2012 (13 years ago) |
Document Number: | L01000015790 |
FEI/EIN Number |
651152654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 GOLFVIEW ROAD, LAKE WORTH, FL, 33460 |
Mail Address: | 321 RAILROAD AVE., BOYNTON BEACH, FL, 33435 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWEITZER KENNETH | Secretary | 4378 JUNIPER TERRACE, BOYNTON BEACH, FL, 33436 |
SCHWEITZER KENNETH | Treasurer | 4378 JUNIPER TERRACE, BOYNTON BEACH, FL, 33436 |
SCHWEITZER KENNETH | Director | 4378 JUNIPER TERRACE, BOYNTON BEACH, FL, 33436 |
MCGUIRK STEPHEN P | Director | 613 SOUTH LAKESIDE DRIVE, BOYNTON BEACH, FL, 33460 |
MCGUIRK STEPHEN P | Vice President | 613 SOUTH LAKESIDE DRIVE, BOYNTON BEACH, FL, 33460 |
MCGUIRK STEPHEN P | Agent | 613 SOUTH LAKESIDE DRIVE, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-25 | 119 GOLFVIEW ROAD, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-25 | MCGUIRK, STEPHEN P | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-25 | 613 SOUTH LAKESIDE DRIVE, LAKE WORTH, FL 33460 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-04-26 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-25 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-07-06 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-01-21 |
ANNUAL REPORT | 2004-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State