Search icon

MACK CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

Entity Name: MACK CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACK CONSTRUCTION GROUP 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 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: L05000118979
FEI/EIN Number 203941301

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

Address: 4208 NW 20th ST, Cape Coral, FL, 33993, US
Mail Address: 4208 NW 20th ST, Cape Coral, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGILLICUDDY JASON Authorized Member 4208 NW 20th ST, Cape Coral, FL, 33993
MCGILLICUDDY TERESA M Manager 4208 NW 20th ST, Cape Coral, FL, 33993
MCGILLICUDDY JASON Agent 4208 NW 20th ST, Cape Coral, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 4208 NW 20th ST, Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2019-03-07 4208 NW 20th ST, Cape Coral, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 4208 NW 20th ST, Cape Coral, FL 33993 -
REGISTERED AGENT NAME CHANGED 2015-03-30 MCGILLICUDDY, JASON -
REINSTATEMENT 2015-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2010-10-25 MACK CONSTRUCTION GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State