Search icon

MCINTOSH PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MCINTOSH PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCINTOSH PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: L06000083234
FEI/EIN Number NOT APPLICABLE

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

Address: 122 CHRISTIAN HILL ROAD, GREAT BARRINGTON, MA, 01230, US
Mail Address: P.O. BOX 683, GREAT BARRINGTON, MA, 01230, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN SANDRA TESQ Agent 7 BARRACUDA LN, KEY LARGO, FL, 33037
REYNOLDS JAMES M Managing Member P.O. BOX 683, GREAT BARRINGTON, MA, 01230

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-10 LYNN, SANDRA T, ESQ -
LC STMNT OF RA/RO CHG 2019-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-10 7 BARRACUDA LN, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2011-01-04 122 CHRISTIAN HILL ROAD, GREAT BARRINGTON, MA 01230 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-18 122 CHRISTIAN HILL ROAD, GREAT BARRINGTON, MA 01230 -
REINSTATEMENT 2010-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-06
CORLCRACHG 2019-06-10
ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State