Entity Name: | 2201 MCRAE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2201 MCRAE, 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: | 25 Feb 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000019766 |
FEI/EIN Number |
202454105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 678 scarlet oak cr #102, alt spgs, FL, 32701, US |
Mail Address: | 678 scarlet oak cr #102, alt spgs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENNER MARC | Managing Member | 678 scarlet oak cr #102, alt spgs, FL, 32701 |
BRENNER EDWARD | Managing Member | 678 scarlet oak cr #102, alt spgs, FL, 32701 |
BRENNER DAVID | Managing Member | 678 scarlet oak cr #102, alt spgs, FL, 32701 |
WAGNER SUSAN | Managing Member | 678 scarlet oak cr #102, alt spgs, FL, 32701 |
BRENNER LINDA M | Agent | 678 scarlet oak cr #102, alt spgs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-12 | 678 scarlet oak cr #102, alt spgs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2015-04-12 | 678 scarlet oak cr #102, alt spgs, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-12 | 678 scarlet oak cr #102, alt spgs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-22 | BRENNER, LINDA M | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000811813 | TERMINATED | 1000000377765 | ORANGE | 2012-10-12 | 2032-10-31 | $ 10,472.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State