Search icon

MCINNIS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MCINNIS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCINNIS SERVICES, 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: 13 Oct 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Feb 2007 (18 years ago)
Document Number: L05000101077
FEI/EIN Number 030572332

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

Address: 22061 FLETCHER ROAD, O'BRIEN, FL, 32071
Mail Address: P.O.BOX 367, O'BRIEN, FL, 32071
ZIP code: 32071
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINNIS LUKE B Manager P.O.BOX 367, OBRIEN, FL, 32071
MCINNIS LUKE Agent 22061 FLETCHER ROAD, O'BRIEN, FL, 32071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000097893 DRI STAR ROOFING ACTIVE 2023-08-22 2028-12-31 - P.O. BOX 367, OBRIEN, FL, 32071
G20000048994 LMC STEEL ACTIVE 2020-05-04 2025-12-31 - P.O. BOX 367, OBRIEN, FL, 32071
G15000009515 LUKE MCINNIS CUSTOMS AKA LMC EXPIRED 2015-01-27 2020-12-31 - P.O. BOX 367, OBRIEN, FL, 32071
G14000130912 LMC STEEL EXPIRED 2014-12-29 2019-12-31 - P.O. BOX 367, OBRIEN, FL, 32071

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-02-05 - -
CHANGE OF MAILING ADDRESS 2007-02-05 22061 FLETCHER ROAD, O'BRIEN, FL 32071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State