Search icon

MCGEE INSURANCE AND FINANCIAL SERVICES LLC

Company Details

Entity Name: MCGEE INSURANCE AND FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000032624
FEI/EIN Number 204584932
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

Agent

Name Role Address
MCGEE CYNTHIA Agent Northwest Registered Agent, LLC., TAMPA, FL, 33607

Chief Executive Officer

Name Role Address
WILLIAMS SHONCY Chief Executive Officer 401 E 1st Street, Sanford, FL, 32772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-08 Northwest Registered Agent, LLC., 3030 N. Rocky Point Dr., STE 150A, TAMPA, FL 33607 No data
REINSTATEMENT 2015-05-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-08 401 E 1st Street, #1868-0046, SANFORD, FL 32772 No data
CHANGE OF MAILING ADDRESS 2015-05-08 401 E 1st Street, #1868-0046, SANFORD, FL 32772 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC NAME CHANGE 2006-04-13 MCGEE INSURANCE AND FINANCIAL SERVICES LLC No data

Debts

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

Documents

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: 01 Feb 2025

Sources: Florida Department of State