Search icon

MCCULLAR SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MCCULLAR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCULLAR SERVICES 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: 01 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2023 (2 years ago)
Document Number: L07000099955
FEI/EIN Number 261166188

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

Address: 200 WHITE STREET UNIT 23, NICEVILLE, FL, 32578
Mail Address: 200 WHITE STREET UNIT 23, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLAR NICHOLAS Managing Member 200 WHITE STREET UNIT 23, NICEVILLE, FL, 32578
MCCULLAR NICHOLAS C Agent 200 WHITE STREET UNIT 23, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07311900044 MCCULLAR CRANES ACTIVE 2007-11-05 2028-12-31 - 200 WHITE STREET, #23, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-10 - -
REGISTERED AGENT NAME CHANGED 2021-03-10 MCCULLAR, NICHOLAS C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-18
REINSTATEMENT 2023-11-13
REINSTATEMENT 2022-10-07
REINSTATEMENT 2021-03-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State