Entity Name: | THE MCGRP INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE MCGRP INTERNATIONAL 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: | 20 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2013 (12 years ago) |
Document Number: | L09000048936 |
FEI/EIN Number |
271413339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4255 A1A S, St. Augustine, FL, 32080, US |
Mail Address: | 4255 A1A S, St. Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE MCGRP INTERNATIONAL LLC, COLORADO | 20231563341 | COLORADO |
Name | Role | Address |
---|---|---|
MCGRAW RONNIE A | Manager | 4255 A1A S, SAINT AUGUSTINE, FL, 32080 |
MCGRAW RONNIE AJr. | Agent | 4255 A1A S, SAINT AUGUSTINE, FL, 32080 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000099407 | MCGRAW | ACTIVE | 2021-07-30 | 2026-12-31 | - | 4255 A1A S, STE 3, SAINT AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 4255 A1A S, STE 4, St. Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 4255 A1A S, STE 4, St. Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | MCGRAW, RONNIE A, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 4255 A1A S, STE 3, SAINT AUGUSTINE, FL 32080 | - |
REINSTATEMENT | 2013-01-31 | - | - |
PENDING REINSTATEMENT | 2013-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State