Search icon

RON MCLEAN CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: RON MCLEAN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RON MCLEAN CONSTRUCTION, 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: 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 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000018604
FEI/EIN Number 208464258

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

Address: 393 JACK CRUM ROAD, CRAWFORDVILLE, FL, 32327, US
Mail Address: 393 JACK CRUM ROAD, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN RONALD Manager 393 JACK CRUM ROAD, CRAWFORDVILLE, FL, 32327
MCLEAN RONALD Agent 393 JACK CRUM ROAD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 393 JACK CRUM ROAD, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2018-04-11 393 JACK CRUM ROAD, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 393 JACK CRUM ROAD, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2015-04-23 MCLEAN, RONALD -
CONVERSION 2007-02-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000112598. CONVERSION NUMBER 900000062979

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State