Entity Name: | DENNIS MAGOUIRK CARPENTRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DENNIS MAGOUIRK CARPENTRY, 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: | 20 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000060956 |
FEI/EIN Number |
203022607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 72 Brenda Lane, Mary Esther, FL, 32569, US |
Mail Address: | 72 Brenda Lane, Mary Esther, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGOUIRK DENNIS C | Manager | 72 Brenda Lane, Mary Esther, FL, 32569 |
MAGOUIRK DENNIS C | Agent | 72 Brenda Lane, Mary Esther, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-25 | 72 Brenda Lane, Mary Esther, FL 32569 | - |
REINSTATEMENT | 2017-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-25 | 72 Brenda Lane, Mary Esther, FL 32569 | - |
CHANGE OF MAILING ADDRESS | 2017-09-25 | 72 Brenda Lane, Mary Esther, FL 32569 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | MAGOUIRK, DENNIS C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State