Entity Name: | MCDERMID GROVES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCDERMID GROVES, 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: |
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: | 08 Apr 2002 (23 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 25 May 2023 (2 years ago) |
Document Number: | L02000008729 |
FEI/EIN Number |
043723807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 426 AVENUE A, FORT PIERCE, FL, 34950, US |
Mail Address: | 426 AVENUE A, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABERLANDT STELLA | Manager | 10 RATHBUN PLACE, MYSTIC, CT, 06355 |
MCDERMID TURNER A | Member | P O BOX 13896, GAINESVILLE, FL, 32604 |
CARLEY CHARLES M | Member | 5220 SKIDAWAY DR, ALPHARETTA, GA, 30022 |
FEE FRANK H | Authorized Person | 426 AVENUE A, FORT PIERCE, FL, 34950 |
FEE FRANK H | Agent | 426 AVENUE A, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2023-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-25 | 426 AVENUE A, FORT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2023-05-25 | 426 AVENUE A, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 426 AVENUE A, FORT PIERCE, FL 34950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
CORLCAUTH | 2023-05-25 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State