Search icon

MACY'S PRIZE, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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