Entity Name: | MACY'S PRIZE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MACY'S PRIZE, 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: |
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 Sep 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2022 (2 years ago) |
Document Number: | L05000092843 |
FEI/EIN Number |
261258968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4351 NE 12 TERRACE, OAKLAND PARK, FL, 33334 |
Mail Address: | 4351 NE 12 TERRACE, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCAULEY HUGH | Director | 4351 NE 12 TERRACE, OAKLAND PARK, FL, 33334 |
MCCAULEY HUGH | Agent | 4351 NE 12 TERRACE, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-02 | MCCAULEY, HUGH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 4351 NE 12 TERRACE, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 4351 NE 12 TERRACE, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 4351 NE 12 TERRACE, OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-07-14 |
AMENDED ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2023-02-02 |
REINSTATEMENT | 2022-11-02 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-30 |
REINSTATEMENT | 2009-10-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State