Search icon

MCKENNA & MCGREEVY, LLC - Florida Company Profile

Company Details

Entity Name: MCKENNA & MCGREEVY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCKENNA & MCGREEVY, 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: 21 Jun 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Oct 2024 (4 months ago)
Document Number: L05000061161
FEI/EIN Number 300421639

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

Address: 5550 South US 1 Suite 3, FT. PIERCE, FL, 34952, US
Mail Address: 5550 South US 1 Suite 3, FT. PIERCE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGREEVY GERALD X Manager 24 MAIN ST HILLTOWN, CO. DOWN NORTHERN IRELAND, XX, BT34
MC GREEVY SEAN X Manager 24 MAIN ST HILLTOWN, CO DOWN NORTHERN IRELAND, XX, BT34-UH
BELL REALTY OF NWFL LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000055537 MCGREEVY ENTERPRISES LIMITED EXPIRED 2011-06-08 2016-12-31 - 1209 DELAWARE AVE., FT. PIERCE, FL, 33458

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-10-30 - -
LC STMNT OF RA/RO CHG 2023-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-29 5550 South US 1 Suite 3, FT. PIERCE, FL 34952 -
CHANGE OF MAILING ADDRESS 2023-06-29 5550 South US 1 Suite 3, FT. PIERCE, FL 34952 -
LC AMENDMENT 2007-02-09 - -

Documents

Name Date
CORLCRACHG 2024-10-30
Reg. Agent Resignation 2024-10-01
ANNUAL REPORT 2024-01-29
CORLCRACHG 2023-08-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State