Search icon

K.MACK, LLC - Florida Company Profile

Company Details

Entity Name: K.MACK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.MACK, 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: 30 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000023792
FEI/EIN Number 223903479

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

Address: 1285 DUNNS LAKE DR., JACKSONVILLE, FL, 32218
Mail Address: 1285 DUNNS LAKE DR., JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN WILLIAM JJR. Manager 1285 DUNNS LAKE DR., JACKSONVILLE, FL, 32218
GREEN SHANNON Manager 1285 DUNNS LAKE DR., JACKSONVILLE, FL, 32218
GREEN WILLIAM JIII Manager 1285 DUNNS LAKE DR., JACKSONVILLE, FL, 32218
GREEN WILLIAM JJR. Agent 1285 DUNNS LAKE DR., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-08 1285 DUNNS LAKE DR., JACKSONVILLE, FL 32218 -
REINSTATEMENT 2013-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-08 1285 DUNNS LAKE DR., JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2013-05-08 1285 DUNNS LAKE DR., JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2013-05-08 GREEN, WILLIAM J, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -

Documents

Name Date
REINSTATEMENT 2013-05-08
REINSTATEMENT 2010-09-30
REINSTATEMENT 2009-10-16
Reg. Agent Resignation 2009-06-10
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-06-19
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-05-23
Florida Limited Liability 2004-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State