Search icon

MCGREGOR OAKS II, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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