Search icon

MAC OF VOLUSIA, LLC - Florida Company Profile

Company Details

Entity Name: MAC OF VOLUSIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAC OF VOLUSIA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: L04000043703
FEI/EIN Number 201230884

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

Address: 140 S. BEACH ST, DAYTONA BEACH, FL, 32114, US
Mail Address: 140 S. BEACH ST, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amy Elizabeth Cleveland, Trustee of the Am Manager 1500 N. Peninsula Ave., New Smyrna Beach, FL, 32169
Andrew David Smith Living Trust Auth 15106 Naturewalk Dr., Tampa, FL, 33624
Rebecca L. Bernstein Revocable Trust Auth 17521 Edinburgh Dr., Tampa, FL, 33647
Malcolm K. Smith, Trustee of the Malcolm K Manager 404 S. Beach Street, Daytona Beach, FL, 32114
SMITH MALCOLM K Agent 404 S. BEACH ST., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 140 S. BEACH ST, #409, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 140 S. BEACH ST, #409, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 404 S. BEACH ST., APT. 201, DAYTONA BEACH, FL 32114 -
LC AMENDMENT 2020-12-11 - -
LC AMENDMENT 2019-08-06 - -
REINSTATEMENT 2019-08-05 - -
REGISTERED AGENT NAME CHANGED 2019-08-05 SMITH, MALCOLM K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-02
LC Amendment 2020-12-11
ANNUAL REPORT 2020-01-17
LC Amendment 2019-08-06
REINSTATEMENT 2019-08-05
Reinstatement 2016-07-06
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State