Entity Name: | MAC AG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAC AG 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | L09000010350 |
FEI/EIN Number |
264172852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1324 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 10684 NW 12th Court, Plantation, FL, 33322, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDRICKS MATTHEW | Managing Member | 1324 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304 |
HENDRICKS MATTHEW | Agent | 1324 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-04 | 1324 BAYVIEW DRIVE, FORT LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-19 | 1324 BAYVIEW DRIVE, FORT LAUDERDALE, FL 33304 | - |
LC AMENDMENT AND NAME CHANGE | 2013-06-19 | MAC AG LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-19 | 1324 BAYVIEW DRIVE, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-19 | HENDRICKS, MATTHEW | - |
LC NAME CHANGE | 2013-03-26 | MACMILLAN HOMES LLC | - |
LC AMENDMENT | 2011-12-08 | - | - |
REINSTATEMENT | 2011-01-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-01-26 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State