Entity Name: | MIKE CLANCY CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L06000028872 |
FEI/EIN Number | 204522452 |
Address: | 3194 SE CARRICK GREEN CT., PORT ST LUCIE, FL, 34952 |
Mail Address: | 3194 SE CARRICK GREEN CT., PORT ST LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLANCY MICHAEL D | Agent | 3194 SE CARRICK GREEN CT., PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
CLANCY MICHAEL D | Manager | 3194 SE CARRICK GREEN CT., PORT ST LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
CLANCY THERESA J | Managing Member | 3194 SE CARRICK GREEN CT., PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CANCEL ADM DISS/REV | 2009-04-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-09-06 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-18 |
REINSTATEMENT | 2009-04-29 |
ANNUAL REPORT | 2007-01-06 |
Florida Limited Liability | 2006-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State