Search icon

MCCALL AND YORK HOLDINGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCCALL AND YORK HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCALL AND YORK 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: 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: 21 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2021 (4 years ago)
Document Number: L07000085617
FEI/EIN Number 200751398

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

Address: 3625 Cumberland Boulevard, Suite 1150, Atlanta, GA, 30339, US
Mail Address: 3625 Cumberland Boulevard, Suite 1150, Atlanta, GA, 30339, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
York Daniel P Manager 3625 Cumberland Boulevard, Atlanta, GA, 30339
McCall William Manager 3625 Cumberland Boulevard, Atlanta, GA, 30339
YORK DANIEL P Agent 13577 Feather Sound Drive, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-08 3625 Cumberland Boulevard, Suite 1150, Atlanta, GA 30339 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 3625 Cumberland Boulevard, Suite 1150, Atlanta, GA 30339 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 13577 Feather Sound Drive, Suite 260, Clearwater, FL 33762 -
REINSTATEMENT 2021-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-10-01 - -
REINSTATEMENT 2018-01-03 - -
REGISTERED AGENT NAME CHANGED 2018-01-03 YORK, DANIEL P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-12-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-13
LC Amendment 2018-10-01
REINSTATEMENT 2018-01-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State