Entity Name: | MCCALL ENGINEERING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 May 2004 (21 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Mar 2021 (4 years ago) |
Document Number: | L04000039809 |
FEI/EIN Number | 201168527 |
Address: | 6849 Energy Ct., Lakewood Ranch, FL, 34240, US |
Mail Address: | 6849 Energy Ct., Lakewood Ranch, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCALL JOHN K | Agent | 6798 ARECA BLVD., SARASOTA, FL, 34241 |
Name | Role | Address |
---|---|---|
MCCALL JOHN K | Managing Member | 6798 ARECA BLVD., SARASOTA, FL, 34241 |
McCall James L | Managing Member | 6736 66th Sve East, Bradenton, FL, 34203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000036012 | MCCALL & YOUNG ENGINEERING | ACTIVE | 2021-03-15 | 2026-12-31 | No data | 6849 ENERGY CT., LAKEWOOD RANCH, FL, 34240 |
G15000012207 | MCCALL ENGINEERING | ACTIVE | 2015-02-03 | 2025-12-31 | No data | 6849 ENERGY CT., SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2021-03-11 | MCCALL ENGINEERING LLC | No data |
LC NAME CHANGE | 2015-01-13 | MCCALL & YOUNG ENGINEERING LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 6849 Energy Ct., Lakewood Ranch, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 6849 Energy Ct., Lakewood Ranch, FL 34240 | No data |
LC AMENDMENT | 2010-04-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-21 | 6798 ARECA BLVD., SARASOTA, FL 34241 | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-21 | MCCALL, JOHN K | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-03 |
LC Amendment and Name Change | 2021-03-11 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State