Search icon

MACDONALD WOODWORKS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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