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. |
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 |
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 |
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 |
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 | - | - |
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