Entity Name: | THE MCGUIRK LAW FIRM, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE MCGUIRK LAW FIRM, P.L. 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. |
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: | 06 Jun 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: | L07000059677 |
FEI/EIN Number |
260306448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39 LAKE FAIRGREEN CIRCLE, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | P.O. BOX 629, NEW SMYRNA BEACH, FL, 32170, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGUIRK JAMES | Manager | P.O. BOX 629, NEW SMYRNA BEACH, FL, 32170 |
NEIMAN & INTERIAN, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | NEIMAN & INTERIAN, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 39 LAKE FAIRGREEN CIRCLE, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 39 LAKE FAIRGREEN CIRCLE, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 2020 PONCE DE LEON BOULEVARD, SUITE 1005B, CORAL GABLES, FL 33134 | - |
LC AMENDED/RESTATED ARTICLE/NAME CHANGE | 2008-03-27 | THE MCGUIRK LAW FIRM, P.L. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State