Entity Name: | MCCAW HOLDINGS LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCCAW HOLDINGS LIMITED LIABILITY COMPANY 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: | 29 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2018 (7 years ago) |
Document Number: | L05000114030 |
FEI/EIN Number |
270133473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 N. FEDERAL HIGHWAY, SUITE C101, BOCA RATON, FL, 33431 |
Mail Address: | 4800 N. FEDERAL HIGHWAY, SUITE C101, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POZNER JASON N | Managing Member | 4800 N. FEDERAL HIGHWAY, SUITE C-101, BOCA RATON, FL, 33431 |
Hoaglund Cheryl A | Agent | 4800 N FEDERAL HWY C101, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-01-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | Hoaglund, Cheryl A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 4800 N FEDERAL HWY C101, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 4800 N. FEDERAL HIGHWAY, SUITE C101, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 4800 N. FEDERAL HIGHWAY, SUITE C101, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-13 |
REINSTATEMENT | 2018-01-18 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State