Search icon

MCPAUL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MCPAUL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCPAUL ENTERPRISES, 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: 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: 19 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L02000024472
FEI/EIN Number 161654123

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

Address: 4503 LIVE OAK BLVD, DELRAY BEACH, FL, 33445-7035, US
Mail Address: 4503 LIVE OAK BLVD, DELRAY BEACH, FL, 33445-7035, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVICK MICHAEL Manager 4503 LIVE OAK BLVD, DELRAY BEACH, FL, 334457035
NOVICK MICHAEL Agent 4503 LIVE OAK BLVD, DELRAY BEACH, FL, 334457035

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 4503 LIVE OAK BLVD, DELRAY BEACH, FL 33445-7035 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 4503 LIVE OAK BLVD, DELRAY BEACH, FL 33445-7035 -
CHANGE OF MAILING ADDRESS 2024-03-07 4503 LIVE OAK BLVD, DELRAY BEACH, FL 33445-7035 -
REINSTATEMENT 2022-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 NOVICK, MICHAEL -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-04-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State