Entity Name: | MCCURRY CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCCURRY CAPITAL, 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: | 28 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Dec 2022 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | L05000123020 |
FEI/EIN Number |
204003390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4417 BEACH BLVD, STE 200, JACKSONVILLE, FL, 32207, US |
Mail Address: | 4417 BEACH BLVD, STE 200, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEFANSEN PAMELA S | Manager | 4417 BEACH BLVD, STE 200, JACKSONVILLE, FL, 32207 |
DAVIDSON KELLY E | Manager | 4417 BEACH BLVD, JACKSONVILLE, FL, 32207 |
McCurry, III Edgar W | Manager | 4417 Beach Blvd. STE 200, Jacksonville, FL, 32207 |
STEFANSEN PAMELA S | Agent | 4417 BEACH BLVD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-12-27 | - | - |
REINSTATEMENT | 2018-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | STEFANSEN, PAMELA S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-05 | 4417 BEACH BLVD, STE 200, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2008-03-05 | 4417 BEACH BLVD, STE 200, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-05 | 4417 BEACH BLVD, STE 200, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-12-27 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-02-14 |
REINSTATEMENT | 2018-03-28 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State