Search icon

MACOMB OAKLAND SAND LAKE LLC - Florida Company Profile

Company Details

Entity Name: MACOMB OAKLAND SAND LAKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACOMB OAKLAND SAND LAKE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L05000051635
FEI/EIN Number 412177111

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

Address: 31550 NORTHWESTERN HIGHWAY, SUITE 220, FARMINGTON HILLS, MI, 48334, US
Mail Address: 31550 NORTHWESTERN HIGHWAY, SUITE 220, FARMINGTON HILLS, MI, 48334, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SHAPIRO MICKEY Managing Member 31550 NORTHWESTERN HIGHWAY, SUITE 220, FARMINGTON HILLS, MI, 48334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080347 BAYFRONT ON SAND LAKE ACTIVE 2022-07-06 2027-12-31 - 31550 NORTHWESTERN HIGHWAY, SUITE 220, FARMINGTON HILLS, MI, 48334

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-11-02 - -
REGISTERED AGENT NAME CHANGED 2017-11-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 31550 NORTHWESTERN HIGHWAY, SUITE 220, FARMINGTON HILLS, MI 48334 -
CHANGE OF MAILING ADDRESS 2011-01-04 31550 NORTHWESTERN HIGHWAY, SUITE 220, FARMINGTON HILLS, MI 48334 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-11-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State