Entity Name: | MACDONALD WOODWORKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MACDONALD WOODWORKS 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: | 16 Sep 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L08000088034 |
FEI/EIN Number |
263521423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5227 Beckton Rd, Ave Maria, FL, 34142, US |
Mail Address: | 3021 WATERFALL DRIVE, SPRING HILL, FL, 34608, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACDONALD JOSEPH A | Managing Member | 5227 Beckton Rd, Ave Maria, FL, 34142 |
VAN DE VOORDE JUDE | Authorized Member | 5166 AVE MARIA BLVD., AVE MARIA, FL, 34142 |
MACDONALD JOSEPH | Agent | 5227 Beckton Rd, Ave Maria, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-27 | 5227 Beckton Rd, Ave Maria, FL 34142 | - |
LC AMENDMENT | 2016-05-27 | - | - |
LC AMENDMENT | 2016-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | MACDONALD, JOSEPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 5227 Beckton Rd, Ave Maria, FL 34142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-23 | 5227 Beckton Rd, Ave Maria, FL 34142 | - |
LC AMENDMENT | 2014-10-09 | - | - |
REINSTATEMENT | 2013-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
LC Amendment | 2016-05-27 |
LC Amendment | 2016-04-29 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-24 |
LC Amendment | 2014-10-09 |
ANNUAL REPORT | 2014-04-08 |
REINSTATEMENT | 2013-12-19 |
LC Amendment | 2012-12-12 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State