Entity Name: | MCGLENNDON ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCGLENNDON ENTERPRISES, 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: | 10 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000038202 |
FEI/EIN Number |
510578569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 NORTH FEDERAL HIGHWAY, SUITE 111, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 201 NORTH FEDERAL HIGHWAY, SUITE 111, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCARTHY WILLIAM | Managing Member | 201 NORTH FEDERAL HGW., STE. 111, DEERFIELD BEACH, FL, 33441 |
FRAZER GLENN | Managing Member | 201 NORTH FEDERAL HGW., STE. 111, DEERFIELD BEACH, FL, 33441 |
MCCARTHY WILLIAM E | Agent | 2298 NW 2ND AVE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-02 | 201 NORTH FEDERAL HIGHWAY, SUITE 111, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2015-03-02 | 201 NORTH FEDERAL HIGHWAY, SUITE 111, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 2298 NW 2ND AVE, SUITE 15, BOCA RATON, FL 33431 | - |
CONVERSION | 2006-04-10 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000036236. CONVERSION NUMBER 300000056563 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State