Search icon

MCCOY OF GAINESVILLE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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