Search icon

MCLEAN ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: MCLEAN ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCLEAN ASSOCIATES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000021682
FEI/EIN Number 030480788

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

Address: 2578 ENTERPRISE RD., #342, ORANGE CITY, FL, 32763
Mail Address: 2578 ENTERPRISE RD., #342, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN DAVID M Managing Member 2578 ENTERPRISE RD., #342, ORANGE CITY, FL, 32763
MCLEAN CLAUDIA Managing Member 2578 ENTERPRISE RD., #342, ORANGE CITY, FL, 32763
McLean David M M Agent 2578 ENTERPRISE ROAD, #342, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 McLean, David M M -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2013-01-14 - -
REINSTATEMENT 2013-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 2578 ENTERPRISE RD., #342, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2003-04-28 2578 ENTERPRISE RD., #342, ORANGE CITY, FL 32763 -

Documents

Name Date
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2013-01-13
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State