Search icon

ETHEL MCEADDY, LLC - Florida Company Profile

Company Details

Entity Name: ETHEL MCEADDY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETHEL MCEADDY, 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: 21 May 2008 (17 years ago)
Date of dissolution: 13 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: L08000051115
FEI/EIN Number 113841812

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

Address: 4420 WINCHESTER CT., LEESBURG, FL, 34748, US
Mail Address: 4420 WINCHESTER CT., LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kean Jeanne Ms 8209 Swann Hollow Dr., Tampa, FL, 33647
MCEADDY Ethel R Agent 4420 Winchester Ct., Leesburg, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000166675 LAKE HARRIS HOMES EXPIRED 2009-10-19 2014-12-31 - 8540 LAKESHORE DR., YALAHA, FL, 34797
G09000140151 LAKES & COUNTRY REAL ESTATE EXPIRED 2009-07-29 2014-12-31 - 8540 LAKESHORE DR., YALAHA, FL, 34797

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 4420 Winchester Ct., Leesburg, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 4420 WINCHESTER CT., LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2018-11-16 4420 WINCHESTER CT., LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2015-02-18 MCEADDY, Ethel R -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2008-07-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-13
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-10

Date of last update: 02 May 2025

Sources: Florida Department of State