Search icon

THE MCGOVERN GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE MCGOVERN GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MCGOVERN GROUP, L.L.C. 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: 01 Sep 2004 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Nov 2014 (10 years ago)
Document Number: L04000065785
FEI/EIN Number 203411370

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

Address: 5150 FAIRFIELD DRIVE, FORT MYERS, FL, 33919
Mail Address: 5150 FAIRFIELD DRIVE, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOVERN BERNARD Auth 5150 FAIRFIELD DRIVE, FORT MYERS, FL, 33919
McGovern Shelly President 5150 FAIRFIELD DRIVE, FORT MYERS, FL, 33919
McGovern Mallory Auth 5150 FAIRFIELD DRIVE, FORT MYERS, FL, 33919
Carly McGovern Auth 5150 FAIRFIELD DRIVE, FORT MYERS, FL, 33919
RANDOLPH MICHAEL D Agent 1619 JACKSON STREET, FORT MYERS,, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-25 Diversified Services Group LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 5150 Fairfield Drive, FORT MYERS,, FL 33906 -
LC DISSOCIATION MEM 2014-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 1619 JACKSON STREET, FORT MYERS,, FL 33901 -
LC NAME CHANGE 2009-02-26 THE MCGOVERN GROUP, L.L.C. -
ARTICLES OF CORRECTION 2004-10-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State