Search icon

MACDONALD AIR CONDITIONING, LLC - Florida Company Profile

Company Details

Entity Name: MACDONALD AIR CONDITIONING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACDONALD AIR CONDITIONING, 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000047435
FEI/EIN Number 562547003

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

Address: 1485 GLENCOVE AVE NW, PALM BAY, FL, 32907, US
Mail Address: 1485 GLENCOVE AVE NW, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDONALD FRANK T Managing Member 1485 GLENCOVE AVE NW, PALM BAY, FL, 32907
MACDONALD FRANCES C RA 1485 GLENCOVE AVE NW, PALM BAY, FL, 32907
MACDONALD FRANCES C Agent 1485 GLENCOVE AVE NW, PALM BAY, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94222000114 MAC DONALD AIR CONDITIONING EXPIRED 1994-08-10 2024-12-31 - 1485 GLENCOVE AVE. N.W., PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-01-16 MACDONALD, FRANCES CRA -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-17
REINSTATEMENT 2011-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State