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. |
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 |
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 |
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 | - | - |
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