Search icon

MACG HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MACG HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACG HOLDINGS 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: 31 Jul 2007 (18 years ago)
Date of dissolution: 26 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2016 (9 years ago)
Document Number: L07000078516
FEI/EIN Number 743232135

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

Address: 2405 W.PRINCETON ST, 6, ORLANDO, FL, 32804
Mail Address: 2405 W.PRINCETON ST, 6, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guadagnoli Christopher Manager 2405 W.PRINCETON ST, ORLANDO, FL, 32804
STONE TILE DIRECT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000007136 SACGLIOLA DESIGNS LLC EXPIRED 2011-01-17 2016-12-31 - 2405 W. PRINCETON ST. #7, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 2405 W.PRINCETON ST, 6, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2011-01-06 2405 W.PRINCETON ST, 6, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-26 2405 WEST PRINCETON STREET, # 7, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2010-10-26 STONE TILE DIRECT -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-26
ANNUAL REPORT 2015-02-13
AMENDED ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-10-26
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State