Entity Name: | MCGUIRE MARKETING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCGUIRE MARKETING, 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: |
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: | 01 Sep 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2025 (2 months ago) |
Document Number: | L09000084246 |
FEI/EIN Number |
270842348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8910 Edgewater Bend, Parkland, FL, 33076, US |
Mail Address: | 10241 SW 99th AVENUE, MIAMI, FL, 33176, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGUIRE GEOFFREY D | Managing Member | 10241 SW 99th AVENUE, MIAMI, FL, 33176 |
SPIEGEL DAVID A | Agent | 304 INDIAN TRACE, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 87 Meadow Lane, Dorset, VT 05251 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-17 | 1148 Route 30, Dorset, FL 05251 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-17 | Misasi, Steve | - |
CHANGE OF MAILING ADDRESS | 2025-02-17 | 87 Meadow Lane, Dorset, VT 05251 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 8910 Edgewater Bend, Parkland, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-17 | 304 INDIAN TRACE, BOX 502, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-17 | SPIEGEL, DAVID A | - |
CHANGE OF MAILING ADDRESS | 2013-07-17 | 8910 Edgewater Bend, Parkland, FL 33076 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-17 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-07-17 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State