Search icon

MCLEAN TSALEACH, LLC

Company Details

Entity Name: MCLEAN TSALEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L09000070185
FEI/EIN Number 270623587
Address: 1075 THREE FORKS CT, ST AUGUSTINE, FL, 32092
Mail Address: 1075 THREE FORKS CT, ST AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MCLEAN MICHAEL G Agent 1075 THREE FORKS CT, ST AUGUSTINE, FL, 32092

Managing Member

Name Role Address
MCLEAN MICHAEL G Managing Member 1075 THREE FORKS CT, ST AUGUSTINE, FL, 32092
ALLICOCK ELVIS Managing Member 878 MACKILHAFFY DR, PATTERSON, CA, 95363
ALLICOCK SHAUN O Managing Member 1075 THREE FORKS CT, ST AUGUSTINE, FL, 32092
MUNROE JOY Managing Member 1075 THREE FORKS CT, ST AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142666 CARIBBEAN JOY CUISINE EXPIRED 2009-08-05 2014-12-31 No data 2245 PLANTATION CENTER DRIVE, BUILDING 6, SUITE 29, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000170038 LAPSED 1000000255921 CLAY 2012-03-02 2022-03-07 $ 722.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000016456 LAPSED 1000000198311 CLAY 2010-12-29 2021-01-12 $ 944.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000017058 ACTIVE 1000000199367 CLAY 2010-12-29 2031-01-12 $ 1,730.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28
Florida Limited Liability 2009-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State