Search icon

THE MACKAO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE MACKAO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MACKAO GROUP, 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: 05 Nov 2003 (21 years ago)
Date of dissolution: 17 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: L03000042802
FEI/EIN Number 200385542

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

Address: 3876 TORRES CIRCLE, WEST PALM BEACH, FL, 33409, US
Mail Address: PO BOX 221012, WEST PALM BEACH, FL, 33422
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAO JOHN Managing Member PO BOX 221012, WEST PALM BEACH, FL, 33422
MACHARIA CAROLYN N Agent 3876 TORRES CIRCLE, WEST PALM BEACH, FL, 33409
MACHARIA CAROLYN N Managing Member PO BOX 221012, WEST PALM BEACH, FL, 33422

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-17 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-23 MACHARIA, CAROLYN N -
REINSTATEMENT 2016-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3876 TORRES CIRCLE, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3876 TORRES CIRCLE, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-17
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-10-23
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-09-30
REINSTATEMENT 2012-10-03
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State