Search icon

MCINTEE HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCINTEE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCINTEE HOLDINGS, 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: 26 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2020 (5 years ago)
Document Number: L03000037393
FEI/EIN Number 412115727

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

Mail Address: 3223 NE 36 Street #1, Ft. Lauderdale, FL, 33308, US
Address: 3223 NE 36 Street, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTEE BERNARD LIII Agent 3223 NE 36 Street, Ft. Lauderdale, FL, 33308
MCINTEE MARCIA M Manager 3223 NE 36 STREET, #1, FT. LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05041900216 KALIS-MCINTEE FUNERAL & CREMATION CENTER ACTIVE 2005-02-10 2025-12-31 - 2505 NORTH DIXIE HIGHWAY, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-26 255 MIRAMAR AVE, LAUDERDALE BY THE SEa, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 255 MIRAMAR AVE, LAUDERDALE BY THE SEa, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 255 Miramar Avenue, Lauderdale By The Sea, FL 33308 -
REINSTATEMENT 2020-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-10 MCINTEE, BERNARD L., III -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2021-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8853.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State