Entity Name: | ATTORNEY TODD V MACKEY PL |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATTORNEY TODD V MACKEY PL 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: | 27 Sep 2005 (20 years ago) |
Date of dissolution: | 19 Sep 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Sep 2018 (7 years ago) |
Document Number: | L05000094825 |
FEI/EIN Number |
203555835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3160 S FALKENBURG ROAD, CARDEL HOMES BUILDING, RIVERVIEW, FL, 33569 |
Mail Address: | 3160 S FALKENBURG ROAD, CARDEL HOMES BUILDING, RIVERVIEW, FL, 33569 |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKEY TODD V | Managing Member | 3160 S FALKENBURG ROAD, RIVERVIEW, FL, 33569 |
MACKEY TODD V | Agent | 3160 S FALKENBURG ROAD, RIVERVIEW, FL, 33569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08198900243 | MACKEY LAW FIRM | EXPIRED | 2008-07-16 | 2013-12-31 | - | 3160 S. FALKENBURG ROAD, CARDEL HOMES BUILDING, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-10 | 3160 S FALKENBURG ROAD, CARDEL HOMES BUILDING, RIVERVIEW, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2008-01-10 | 3160 S FALKENBURG ROAD, CARDEL HOMES BUILDING, RIVERVIEW, FL 33569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-10 | 3160 S FALKENBURG ROAD, RIVERVIEW, FL 33569 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State