Search icon

MCKENZIE'S HOME IMPROVEMENTS LLC - Florida Company Profile

Company Details

Entity Name: MCKENZIE'S HOME IMPROVEMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCKENZIE'S HOME IMPROVEMENTS 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: 03 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L04000009130
FEI/EIN Number 200682590

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

Address: 634 HERBERT ST, PORT ORANGE, FL, 32129, US
Mail Address: 634 HERBERT ST, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE JUDY A Manager 634 HERBERT ST, PORT ORANGE, FL, 32129
MCKENZIE WILLIAM H Manager 634 HERBERT ST, PORT ORANGE, FL, 32129
MCKENZIE WILLIAM H Agent 634 HERBERT ST, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-08 MCKENZIE, WILLIAM H -
REINSTATEMENT 2017-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-25 634 HERBERT ST, PORT ORANGE, FL 32129 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-25 634 HERBERT ST, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2010-08-25 634 HERBERT ST, PORT ORANGE, FL 32129 -
LC AMENDMENT 2009-05-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
REINSTATEMENT 2017-02-18
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State