Search icon

MCKAY ENTERPRISES, LLC

Company Details

Entity Name: MCKAY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000012255
FEI/EIN Number 300605569
Address: 4 BELLEVIEW BLVD, #103, BELLEAIR, FL, 33756, P
Mail Address: 4 BELLEVIEW BLVD, #103, BELLEAIR, FL, 33756, P
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GAYNOR JOSEPH W Agent 911 CHESTNUT STREET, CLEARWATER, FL, 33756

Managing Member

Name Role Address
MCKAY SUSAN L Managing Member 4 BELLEVIEW BLVD #103, BELLEAIR, FL, 33756

Manager

Name Role Address
MCKAY RONALD L Manager 4 BELLEVIEW BLVD 103, BELLEAIR, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045624 ARBORS COFFEE SHOP EXPIRED 2014-05-07 2019-12-31 No data 1540 PARK FOREST BLVD, MOUNT DORA, FL, 32757
G14000045630 ARBORS COFFEE EXPIRED 2014-05-07 2019-12-31 No data 1540 PARK FOREST BLVD, MOUNT DORA, FL, 32757
G14000045635 ARBORS GOURMET EXPIRED 2014-05-07 2019-12-31 No data 1540 PARK FOREST BLVD, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 4 BELLEVIEW BLVD, #103, BELLEAIR, FL 33756 P No data
CHANGE OF MAILING ADDRESS 2011-03-16 4 BELLEVIEW BLVD, #103, BELLEAIR, FL 33756 P No data

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State