Search icon

MACARTHUR CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MACARTHUR CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACARTHUR CAPITAL PARTNERS, 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: 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: 22 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000030365
FEI/EIN Number 204556473

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

Address: 2706 PHILLIPS PARK CT, WINTER PARK, FL, 32789
Mail Address: 2706 PHILLIPS PARK CT, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOREN TODD A Manager 2706 PHILLIPS PARK COURT, WINTER PARK, FL, 32789
Walsh Law Group Agent 557 Harold Avenue, Suite B, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-01 Walsh Law Group -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 557 Harold Avenue, Suite B, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 2706 PHILLIPS PARK CT, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2011-04-27 2706 PHILLIPS PARK CT, WINTER PARK, FL 32789 -
LC AMENDMENT 2010-01-04 - -
LC NAME CHANGE 2006-09-19 MACARTHUR CAPITAL PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-21
LC Amendment 2010-01-04
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-19
LC Name Change 2006-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State