Search icon

MCCLINTOCK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MCCLINTOCK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCLINTOCK PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Feb 2010 (15 years ago)
Document Number: L07000062611
FEI/EIN Number 260355435

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

Address: 3665 HEARTWOOD LANE, MELBOURNE, FL, 32934, US
Mail Address: 3665 HEARTWOOD LANE, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABEL LYNN Managing Member 3665 HEARTWOOD LANE, MELBOURNE, FL, 32934
RODRIGUEZ RHIANNON Managing Member 1186 Falling Pine Ct, WINTER SPRINGS, FL, 32708
GABEL LYNN Agent 3665 HEARTWOOD LANE, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 3665 HEARTWOOD LANE, MELBOURNE, FL 32934 -
CHANGE OF MAILING ADDRESS 2012-04-24 3665 HEARTWOOD LANE, MELBOURNE, FL 32934 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 3665 HEARTWOOD LANE, MELBOURNE, FL 32934 -
CANCEL ADM DISS/REV 2010-02-18 - -
REGISTERED AGENT NAME CHANGED 2010-02-18 GABEL, LYNN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State