Entity Name: | IRA EUGENE MACK CONCRETE,LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IRA EUGENE MACK CONCRETE,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: |
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: | 21 Nov 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000112390 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1717 LOUISIANA AVENUE, PANAMA CITY, FL, 32405 |
Mail Address: | 7119 EVEREST STREET, PANAMA CITY, FL, 32404, US |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACK IRA E | General Manager | 1717 LOUISIANA AVENUE, PANAMA CITY, FL, 32405 |
Tate Pam | Auth | 7119 Everest STreet, Panama City, FL, 32404 |
MACK IRA E | Agent | 1717 LOUISIANA AVENUE, PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-10 | 1717 LOUISIANA AVENUE, PANAMA CITY, FL 32405 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-10 | MACK, IRA E | - |
CHANGE OF MAILING ADDRESS | 2015-03-10 | 1717 LOUISIANA AVENUE, PANAMA CITY, FL 32405 | - |
REINSTATEMENT | 2014-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-08-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-10 | 1717 LOUISIANA AVENUE, PANAMA CITY, FL 32405 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-01-04 |
REINSTATEMENT | 2010-08-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State