Search icon

MCCANN FLORIDA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MCCANN FLORIDA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCANN FLORIDA HOLDINGS, 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: 15 Dec 2008 (16 years ago)
Date of dissolution: 11 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L08000114010
FEI/EIN Number 272492394

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

Address: 2101 W. Platt Street, TAMPA, FL, 33606, US
Mail Address: 2101 W. Platt Street, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH SCOTT D Manager 2101 W. Platt Street, TAMPA, FL, 33606
Hilborn Tania Manager 2101 W. Platt Street, TAMPA, FL, 33606
LEE JORDAN G Agent 4301 W. BOY SCOUT BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-11 - -
REINSTATEMENT 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-11 LEE, JORDAN G -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 2101 W. Platt Street, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2017-05-01 2101 W. Platt Street, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 4301 W. BOY SCOUT BLVD., SUITE 300, TAMPA, FL 33607 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-11
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State