Search icon

MCCARRELL ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: MCCARRELL ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCARRELL ENTERPRISE, 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: 26 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000127076
FEI/EIN Number 261679919

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

Address: 3208 EAST COLONIAL DRIVE #301, ORLANDO, FL, 32803, US
Mail Address: 3208 EAST COLONIAL DRIVE #301, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARRELL JEFFREY Agent 3208 EAST COLONIAL DRIVE #301, ORLANDO, FL, 32803
MCCARRELL JEFFREY A Manager 3208 EAST COLONIAL DRIVE #301, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-04-13 3208 EAST COLONIAL DRIVE #301, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 3208 EAST COLONIAL DRIVE #301, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 3208 EAST COLONIAL DRIVE #301, ORLANDO, FL 32803 -
REINSTATEMENT 2011-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-06-28
REINSTATEMENT 2009-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State