Entity Name: | MCCOY OF GAINESVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCCOY OF GAINESVILLE, 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. |
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: | 12 May 2008 (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: | L08000047352 |
FEI/EIN Number |
262992760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 NE 21ST LANE, GAINESVILLE, FL, 32609 |
Mail Address: | PO Box 358137, GAINESVILLE, FL, 32635, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henderson Kelly L | Manager | 6308 SW 35th Way, Gainesville, FL, 32608 |
HENDERSON JAMES D | Managing Member | 3611 SW 63RD LANE, GAINESVILLE, FL, 32608 |
HENDERSON PEGGY O | Managing Member | 3611 SW 63RD LANE, GAINESVILLE, FL, 32608 |
HENDERSON KELLY L | Agent | 6308 SW 35th Way, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 520 NE 21ST LANE, GAINESVILLE, FL 32609 | - |
REINSTATEMENT | 2017-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | HENDERSON, KELLY L | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-25 | 6308 SW 35th Way, GAINESVILLE, FL 32608 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-05-12 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-07-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State