Entity Name: | MCINTOSH 10.77 ACRES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCINTOSH 10.77 ACRES, 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: | 23 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: | L04000085167 |
FEI/EIN Number |
201970911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 736 INTRACOASTAL DR., FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 736 INTRACOASTAL DR., FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAYLIS ROBERT W | Manager | 736 INTRACOASTAL DR, FORT LAUDERDALE, FL, 33304 |
GABA CHRISTOPHER D | Managing Member | 736 INTRACOASTAL DR, FORT LAUDERDALE, FL, 33304 |
GABA CHRISTOPHER D | Agent | 736 INTRACOASTAL DR., FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2012-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-22 | 736 INTRACOASTAL DR., FORT LAUDERDALE, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 736 INTRACOASTAL DR., FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 736 INTRACOASTAL DR., FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-22 | GABA, CHRISTOPHER DMR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-13 |
REINSTATEMENT | 2012-04-25 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State