Entity Name: | MACC INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MACC INVESTMENTS 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: | 19 Jul 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000071742 |
FEI/EIN Number |
205249925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 920 US HWY 1, SUITE A, SEBASTIAN, FL, 32958 |
Mail Address: | 920 US HWY 1, SUITE A, SEBASTIAN, FL, 32958 |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESNEY MARC | Managing Member | 10280 91ST ST, VERO BEACH, FL, 32967 |
CHOWDHURY FARIDA | Managing Member | 10920 PINE CREEK LN, PORT ST LUCIE, FL, 34986 |
CHOWDHURY ATIQUZZAMAN | Agent | 10920 PINE CREEK LANE, PORT ST LUCIE, FL, 34986 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000089070 | GREAT FLORIDA INSURANCE | EXPIRED | 2012-09-11 | 2017-12-31 | - | 920 US HWY 1, STE. A, SEBASTIAN, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-08 | 10920 PINE CREEK LANE, PORT ST LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 920 US HWY 1, SUITE A, SEBASTIAN, FL 32958 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-07 | 920 US HWY 1, SUITE A, SEBASTIAN, FL 32958 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-10 |
Reg. Agent Change | 2012-11-08 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State