Search icon

MCGEE INSURANCE AND FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

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: 02 Apr 2025

Sources: Florida Department of State