Entity Name: | MCDANIEL PARTNERSHIP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCDANIEL PARTNERSHIP, 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: | 13 Aug 2004 (21 years ago) |
Document Number: | L04000060234 |
FEI/EIN Number |
371496047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4575 Lexington Avenue, JACKSONVILLE, FL, 32210, US |
Mail Address: | 4575 Lexington Avenue, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDANIEL BARBARA D | Managing Member | 4575 Lexington Avenue, JACKSONVILLE, FL, 32210 |
SCOTT BOATRIGHT R | Agent | 6101 GAZEBO PARK PLACE N, JACKSONVILLE, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000110912 | LAKESHORE PARK APARTMENTS | EXPIRED | 2016-10-12 | 2021-12-31 | - | 4575 LEXINGTON AVENUE, OFFICE, JACKSONVILLE, FL, 32210 |
G08240900297 | CASA GRANDE APARTMENTS | EXPIRED | 2008-08-27 | 2013-12-31 | - | 6455 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 4575 Lexington Avenue, Office, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 4575 Lexington Avenue, Office, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-08 | SCOTT, BOATRIGHT RP.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-08 | 6101 GAZEBO PARK PLACE N, SUITE 103, JACKSONVILLE, FL 32257 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State