Search icon

MCKAYE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MCKAYE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCKAYE PROPERTIES, 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: 05 Jun 2009 (16 years ago)
Date of dissolution: 04 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L09000054982
FEI/EIN Number 27-0429797

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

Address: 216 Old Magnolia Rd, Crawfordville, FL, 32327, US
Mail Address: 149 Oak Hill Rd, Jonesborough, TN, 37659, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKAYE SUSAN L Managing Member 149 Oak Hill Rd, Jonesborough, TN, 37659
Helton Morgan Auth 216 Old Magnolia Rd, Crawfordville, FL, 32327
McKaye Ronald F Auth 149 Oak Hill Rd, Jonesborough, TN, 37659
Helton Morgan B Agent 216 Old Magnolia Rd, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 216 Old Magnolia Rd, Crawfordville, FL 32327 -
CHANGE OF MAILING ADDRESS 2024-01-26 216 Old Magnolia Rd, Crawfordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2024-01-26 Helton, Morgan B -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 216 Old Magnolia Rd, Crawfordville, FL 32327 -
LC DISSOCIATION MEM 2018-08-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-04
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-25
CORLCDSMEM 2018-08-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State