Search icon

2653 MCCORMICK DR., LLC - Florida Company Profile

Company Details

Entity Name: 2653 MCCORMICK DR., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2653 MCCORMICK DR., 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: 22 Mar 2007 (18 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: L07000031037
FEI/EIN Number 208998719

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

Address: 13770 58th Street, Suite 318, CLEARWATER, FL, 33760, US
Mail Address: 1021 Douglas Ave, Altamonte Springs, FL, 32714, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sihle Michael Manager 1021 Douglas Ave, Altamonte Springs, FL, 32714
SIHLE MICHAEL D Agent 1021 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 13770 58th Street, Suite 318, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2016-03-18 13770 58th Street, Suite 318, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2016-03-18 SIHLE, MICHAEL D -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 1021 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State