Entity Name: | MACON MEDICAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MACON MEDICAL PROPERTIES, 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: | 30 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L04000094435 |
FEI/EIN Number |
134291312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3639 CORTEZ ROAD WEST, SUITE 250, BRADENTON, FL, 34210, US |
Mail Address: | 3639 CORTEZ ROAD WEST, SUITE 250, BRADENTON, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE FRAZIER 1996 REVOCABLE TRUST | Managing Member | 18760 CHABROUILLAUD LANE, JAMESTOWN, CA, 95327 |
The Gerald C. Nielsen 2003 Revocable Trust | Managing Member | 622 Twilight Lane, Sonora, CA, 95370 |
BLALOCK, WALTERS, HELD & JOHNSON, P.A. | Agent | 802 11TH STREET WEST, BRADENTON, FL, 342057734 |
CAMBRA DEVELOPMENT, LP | Managing Member | PO BOX 292, SONORA, CA, 95370 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 3639 CORTEZ ROAD WEST, SUITE 250, BRADENTON, FL 34210 | - |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 3639 CORTEZ ROAD WEST, SUITE 250, BRADENTON, FL 34210 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-02 | BLALOCK, WALTERS, HELD & JOHNSON, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-02 | 802 11TH STREET WEST, BRADENTON, FL 34205-7734 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State