Search icon

MCCALL SAN JOSE BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: MCCALL SAN JOSE BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCALL SAN JOSE BOULEVARD, 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: 22 May 2003 (22 years ago)
Document Number: L03000018537
FEI/EIN Number NOT APPLICABLE

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

Mail Address: C/O PERRY MCCALL CONSTRUCTION COMPANY, 6104 S Gazebo Park Place, JACKSONVILLE, FL, 32257-1037, US
Address: C/O PERRY MCCALL CONSTRUCTION COMPANY, 6104 S Gazebo Park Place, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL WAYNE S Managing Member 6104 S Gazebo Park Place, JACKSONVILLE, FL, 32257
MCCALL WAYNE S Agent C/O PERRY MCCALL CONSTRUCTION COMPANY, JACKSONVILLE, FL, 322571037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 C/O PERRY MCCALL CONSTRUCTION COMPANY, 6104 S Gazebo Park Place, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2016-02-15 C/O PERRY MCCALL CONSTRUCTION COMPANY, 6104 S Gazebo Park Place, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 C/O PERRY MCCALL CONSTRUCTION COMPANY, 6104 S Gazebo Park Place, JACKSONVILLE, FL 32257-1037 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-15

Date of last update: 03 May 2025

Sources: Florida Department of State