Search icon

THE MCDONNELL GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE MCDONNELL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MCDONNELL GROUP 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: 09 Jul 2007 (18 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L07000070796
FEI/EIN Number 541800669

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

Address: 5051 PELICAN COLONY BLVD., # 2003, BONITA SPRINGS, FL, 34134
Mail Address: 5051 PELICAN COLONY BLVD, # 2003, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONNELL JOHN J Manager 5051 PELICAN COLONY BLVD, BONITA SPRINGS, FL, 34134
MCDONNELL JOHN J Agent 5051 PELICAN COLONY BLVD, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CONVERSION 2020-06-30 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS THE MCDONNELL GROUP LLC, A DELAWARE. CONVERSION NUMBER 900000203889
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 5051 PELICAN COLONY BLVD., # 2003, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2009-04-26 5051 PELICAN COLONY BLVD., # 2003, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-10 5051 PELICAN COLONY BLVD, 2003, BONITA SPRINGS, FL 34134 -
MERGER 2007-07-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000067027

Documents

Name Date
ANNUAL REPORT 2020-07-02
Conversion 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State