Search icon

MCCULLAGH STONEWORKS, LLC - Florida Company Profile

Company Details

Entity Name: MCCULLAGH STONEWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCULLAGH STONEWORKS, 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: 06 Nov 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000103969
FEI/EIN Number 383792087

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

Address: 1532 DELAWARE AVE, JACKSONVILLE, FL, 32210
Mail Address: 1532 DELAWARE AVE, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLAGH MICHAEL P Manager 1532 DELAWARE AVE, JACKSONVILLE, FL, 32210
MCCULLAGH MICHAEL P Agent 1532 DELAWARE AVE, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08338900035 EAST PASCO PRIMARY CARE EXPIRED 2008-12-03 2013-12-31 - 5811 PELICAN BAY BOULEVARD,SUITE 500, NAPLES, FL, 34108
G08338900038 PASCO REGIONAL RADIOLOGY GROUP EXPIRED 2008-12-03 2013-12-31 - 5811 PELICAN BAY BOULEVARD,SUITE 500, NAPLES, FL, 34108
G08338900033 LAKE JOVITA PRIMARY CARE EXPIRED 2008-12-03 2013-12-31 - 5811 PELICAN BAY BOULEVARD,SUITE 500, NAPLES, FL, 34108
G08338900036 WOMEN'S HEALTH OF PASCO EXPIRED 2008-12-03 2013-12-31 - 5811 PELICAN BAY BOULEVARD,SUITE 500, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 MCCULLAGH, MICHAEL P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-04 1532 DELAWARE AVE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2012-08-04 1532 DELAWARE AVE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-04 1532 DELAWARE AVE, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-08-04
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-09-19

Date of last update: 03 May 2025

Sources: Florida Department of State