Search icon

MCCRAG, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCCRAG, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCRAG, 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: 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: 21 Dec 2004 (20 years ago)
Date of dissolution: 30 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2019 (6 years ago)
Document Number: L04000093969
FEI/EIN Number 753193929

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

Address: 1127 GREEN VISTA CIRCLE, APOPKA, FL, 32712, US
Mail Address: 1127 GREEN VISTA CIRCLE, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCUTCHEON ROLAND C Manager 1127 GREEN VISTA CIRCLE, APOPKA, FL, 32712
MCCUTCHEON MARY R Manager 1127 GREEN VISTA CIRCLE, APOPKA, FL, 32712
RAGONESE ROBERT Manager 2121 NORTH BAYSHORE DRIVE #1015, MIAMI, FL, 33137
MCCUTCHEON ROLAND C Agent 1127 GREEN VISTA CIRCLE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1127 GREEN VISTA CIRCLE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2011-04-27 1127 GREEN VISTA CIRCLE, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 1127 GREEN VISTA CIRCLE, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2009-04-22 MCCUTCHEON, ROLAND C -
CANCEL ADM DISS/REV 2008-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State