Search icon

MCCORMICK ELECTRIC LLC

Company Details

Entity Name: MCCORMICK ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L06000003662
FEI/EIN Number 113766782
Address: 1810 DEERWOOD BLVD., GREENVILLE, FL, 32331
Mail Address: 1810 DEERWOOD BLVD., GREENVILLE, FL, 32331
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Agent

Name Role Address
MCCORMICK SHAUNA Agent 1810 DEERWOOD BLVD., GREENVILLE, FL, 32331

Managing Member

Name Role Address
MCCORMICK WARREN R Managing Member 1810 DEERWOOD BLVD., GREENVILLE, FL, 32331
MCCORMICK SHAUNA Managing Member 1810 DEERWOOD BLVD., GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2006-07-07 No data No data
REGISTERED AGENT NAME CHANGED 2006-07-07 MCCORMICK, SHAUNA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000645827 ACTIVE 1000000174218 JEFFERSON 2010-05-27 2030-06-09 $ 2,626.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J10000529625 INACTIVE WITH A SECOND NOTICE FILED 2010 SC 000686 5TH JUDICIAL, LAKE COUNTY 2010-03-29 2015-04-28 $1,988.07 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-04
LC Amendment 2006-07-07
Florida Limited Liability 2006-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State