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. |
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 |
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 |
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 |
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