Entity Name: | MCGREGOR OAKS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCGREGOR OAKS II, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Nov 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000083947 |
FEI/EIN Number |
201846578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Shore Court, North Palm Beach, FL, 33408, US |
Mail Address: | 100 Shore Court, North Palm Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLBERT RICHARD S | Agent | 12161 Ken Adams Way, Wellington, FL, 33414 |
MALT ROBERT C | Manager | 100 Shore Court, North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 12161 Ken Adams Way, Suite 220, Wellington, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 100 Shore Court, 106-A, North Palm Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 100 Shore Court, 106-A, North Palm Beach, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | TOLBERT, RICHARD S | - |
REINSTATEMENT | 2015-04-07 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-12-04 | - | - |
LC DISSOCIATION MEM | 2014-07-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-26 |
Reinstatement | 2015-04-07 |
Admin. Diss. for Reg. Agent | 2014-12-04 |
Reg. Agent Resignation | 2014-07-24 |
CORLCDSMEM | 2014-07-24 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State