Entity Name: | MACEALOT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MACEALOT, L.L.C. 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: | 15 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000069771 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1034 MAR WALT DR., STE 100, FORT WALTON BEACH, FL, 32547 |
Mail Address: | 1034 MAR WALT DR., STE 100, FORT WALTON BEACH, FL, 32547 |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACEY THEODORE I | Managing Member | 1212 TWIN BAY DRIVE, FORT WALTON BEACH, FL, 32547 |
MACEY JEFFREY T | Managing Member | 1212 TWIN BAY DRIVE, FORT WALTON BEACH, FL, 32547 |
MACEY JENNIFER L | Managing Member | 1212 TWIN BAY DRIVE, FORT WALTON BEACH, FL, 32547 |
MACEY JACQUELYN D | Managing Member | 1212 TWIN BAY DRIVE, FORT WALTON BEACH, FL, 32547 |
MACEY THEODORE I | Agent | 1034 MAR WALT DR, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-08 | 1034 MAR WALT DR., STE 100, FORT WALTON BEACH, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2009-01-08 | 1034 MAR WALT DR., STE 100, FORT WALTON BEACH, FL 32547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-08 | 1034 MAR WALT DR, STE 100, FORT WALTON BEACH, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-31 | MACEY, THEODORE I | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State