Search icon

MCCAIN FLORIDA PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: MCCAIN FLORIDA PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCAIN FLORIDA PROPERTY, 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: 18 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2007 (18 years ago)
Document Number: L06000120306
FEI/EIN Number 208093948

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

Address: 435 W Kirkham Ave, Webster Groves, MO, 63119, US
Mail Address: 435 W Kirkham Ave, Webster Groves, MO, 63119, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUITS MARY Manager 3503 ALPS CT., COLUMBIA, MO, 65203
MCCAIN THOMAS Manager 435 W Kirkham Ave, Webster Groves, MO, 63119
MCCAIN ROBERT Manager 13458 Lombardy Dr, Portland, OR, 97229
DIMORA ANTHONY JEsq. Agent 606 BALD EAGLE DRIVE,STE 500, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-22 DIMORA, ANTHONY J, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 435 W Kirkham Ave, Webster Groves, MO 63119 -
CHANGE OF MAILING ADDRESS 2018-01-14 435 W Kirkham Ave, Webster Groves, MO 63119 -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State