Search icon

MACROTECH INTEGRATED MANAGEMENT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: MACROTECH INTEGRATED MANAGEMENT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACROTECH INTEGRATED MANAGEMENT SOLUTIONS 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: 17 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000012692
FEI/EIN Number 200788369

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

Address: 433 Walker St, Holly Hill, FL, 32117, US
Mail Address: 433 Walker St, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN BERNARD C Chief Executive Officer 433 Walker St, Holly Hill, FL, 32117
GREEN BERNARD C Agent 433 Walker St, Holly Hill, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009313 EXTREME LAWN CARE EXPIRED 2018-01-17 2023-12-31 - 2425 DURRANCE LANE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 433 Walker St, Holly Hill, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 433 Walker St, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2021-04-20 433 Walker St, Holly Hill, FL 32117 -
REGISTERED AGENT NAME CHANGED 2016-02-25 GREEN, BERNARD C -
REINSTATEMENT 2016-02-25 - -
PENDING REINSTATEMENT 2014-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-02-25
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State