Entity Name: | MCGEE INSURANCE AND FINANCIAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCGEE INSURANCE AND FINANCIAL SERVICES 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: | 29 Mar 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L06000032624 |
FEI/EIN Number |
204584932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E 1st Street, SANFORD, FL, 32772, US |
Mail Address: | 401 E 1st Street, SANFORD, FL, 32772, US |
ZIP code: | 32772 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS SHONCY | Chief Executive Officer | 401 E 1st Street, Sanford, FL, 32772 |
MCGEE CYNTHIA | Agent | Northwest Registered Agent, LLC., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-08 | Northwest Registered Agent, LLC., 3030 N. Rocky Point Dr., STE 150A, TAMPA, FL 33607 | - |
REINSTATEMENT | 2015-05-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-08 | 401 E 1st Street, #1868-0046, SANFORD, FL 32772 | - |
CHANGE OF MAILING ADDRESS | 2015-05-08 | 401 E 1st Street, #1868-0046, SANFORD, FL 32772 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC NAME CHANGE | 2006-04-13 | MCGEE INSURANCE AND FINANCIAL SERVICES LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000281240 | LAPSED | 2015-CA-002104-14C-G | 18TH JUDICIAL, SEMINOLE CO. | 2016-04-05 | 2021-05-02 | $111,788.83 | REGIONS BAN K, LAKESHORE OPERATIONS CENTER,, 201 MILAN PARKWAY, ALBH70206A, BIRMINGHAM, AL 35211 |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-10-23 |
REINSTATEMENT | 2015-05-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-03-14 |
LC Name Change | 2006-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State