Search icon

MCLEAN PARTNERS, LLC - Florida Company Profile

Company Details

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

MCLEAN 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: 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: 04 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000035859
FEI/EIN Number 270390835

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

Address: 200 NE 2ND AVE, #407, DELRAY BEACH, FL, 33444
Mail Address: 816 Whann Avenue, Mclean, VA, 22101, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLENDON JAMES K Managing Member 816 Whann Avenue, McLean, VA, 22101
SCHROEDOER MICHAEL A Agent 120 EAST PALMETTO PARK ROAD STE 150, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-01-17 200 NE 2ND AVE, #407, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2009-06-10 MCLEAN PARTNERS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-08-06 200 NE 2ND AVE, #407, DELRAY BEACH, FL 33444 -
LC NAME CHANGE 2008-02-22 PINEAPPLE GROVE INVESTORS, LLC -

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-10-04
REINSTATEMENT 2009-10-06
LC Name Change 2009-06-10
ANNUAL REPORT 2008-08-06
LC Name Change 2008-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State