Search icon

MACCLENNY PARTNERS LLC - Florida Company Profile

Company Details

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

MACCLENNY 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: 08 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000048787
FEI/EIN Number 208996811

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

Address: 301 Mill Road, Suite L6, Hewlett, NY, 11557, US
Mail Address: REGISTERED AGENT SOLUTIONS, INC., 155 OFFICE PLAZA DRIVE, SUITE A, TALLAHASSEE, FL, 32301
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
JACOBOWITZ MARC Manager 301 Mill Road, Hewlett, NY, 11557

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 301 Mill Road, Suite L6, Hewlett, NY 11557 -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-04-27 - -
CHANGE OF MAILING ADDRESS 2009-04-27 301 Mill Road, Suite L6, Hewlett, NY 11557 -
REGISTERED AGENT NAME CHANGED 2009-04-27 REGISTERED AGENT SOLUTIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Reg. Agent Resignation 2021-06-23
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State