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