Search icon

MACLIN ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MACLIN ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACLIN 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.
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: 26 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000055018
FEI/EIN Number 204991035

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

Address: 1115 N Kentucky Ave, WINTER PARK, FL, 32789, US
Mail Address: PO BOX 1237, WINTER PARK, FL, 32790
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEE KENT Manager 1115 N Kentucky Ave, WINTER PARK, FL, 32789
MCKEE Kent Agent 1115 N Kentucky Ave, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 1115 N Kentucky Ave, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 1115 N Kentucky Ave, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2013-04-18 MCKEE, Kent -
CHANGE OF MAILING ADDRESS 2012-05-03 1115 N Kentucky Ave, WINTER PARK, FL 32789 -
REINSTATEMENT 2012-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
MERGER 2006-06-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 500000057615

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-18
REINSTATEMENT 2012-05-03
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State