Entity Name: | MCGRAIL SIGNS & GRAPHICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCGRAIL SIGNS & GRAPHICS, 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. |
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: | 29 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L03000056500 |
FEI/EIN Number |
870715976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1011 NORTH P ST, PENSACOLA, FL, 32505, US |
Mail Address: | 1011 NORTH P ST, PENSACOLA, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGRAIL JAMES T | President | 1011 NORTH P ST, PENSACOLA, FL, 32505 |
BRENDEMUEHL CARLOYN | Managing Member | 518 EDGEWATER DR, PENSACOLA, FL, 32507 |
MCGRAIL JAMES T | Agent | 1011 NORTH P ST, PENSACOLA, FL, 32505 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000092430 | EDGEWATER SALES | EXPIRED | 2011-09-19 | 2016-12-31 | - | 1011 NORTH P ST, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 1011 NORTH P ST, PENSACOLA, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 1011 NORTH P ST, PENSACOLA, FL 32505 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 1011 NORTH P ST, PENSACOLA, FL 32505 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-16 | MCGRAIL, JAMES T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-03-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State