Search icon

MCCALL MOODY LAW FIRM, PL - Florida Company Profile

Company Details

Entity Name: MCCALL MOODY LAW FIRM, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCALL MOODY LAW FIRM, PL 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: 17 Jan 2007 (18 years ago)
Date of dissolution: 06 Feb 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Feb 2014 (11 years ago)
Document Number: L07000005913
FEI/EIN Number 208245028

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

Address: 2940 KERRY FOREST PARKWAY,, SUITE 103, TALLAHASSEE, FL, 32309
Mail Address: 2940 KERRY FOREST PARKWAY,, SUITE 103, TALLAHASSEE, FL, 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davidson MAGGIE Managing Member 2940 KERRY FOREST PARKWAY, SUITE 103, TALLAHASSEE, FL, 32309
Davidson MAGGIE Agent 2940 KERRY FOREST PARKWAY., TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CONVERSION 2014-02-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS P14000011510. CONVERSION NUMBER 700000138187
REGISTERED AGENT NAME CHANGED 2013-03-28 Davidson, MAGGIE -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 2940 KERRY FOREST PARKWAY,, SUITE 103, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2008-01-14 2940 KERRY FOREST PARKWAY,, SUITE 103, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 2940 KERRY FOREST PARKWAY., SUITE 103, TALLAHASSEE, FL 32309 -
LC AMENDMENT AND NAME CHANGE 2007-02-08 MCCALL MOODY LAW FIRM, PL -

Documents

Name Date
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-14
LC Amendment and Name Change 2007-02-08
Florida Limited Liability 2007-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State