Search icon

MACKIES OF KEY WEST, LLC - Florida Company Profile

Company Details

Entity Name: MACKIES OF KEY WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACKIES OF KEY WEST, 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: 29 Mar 2010 (15 years ago)
Date of dissolution: 31 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: L10000034138
FEI/EIN Number 800578914

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

Mail Address: 1411 PATRICIA STREET, KEY WEST, FL, 33040
Address: 1411 Patricia Street, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKOVER MAXINE Managing Member 1411 PATRICIA STREET, KEY WEST, FL, 33040
SMITH WAYNE L Agent 509 WHITEHEAD STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035442 KNIT AND NEST EXPIRED 2011-04-11 2016-12-31 - 822 CARSTEN LANE, KEY WEST, FL, 33040
G10000030755 NEST EXPIRED 2010-04-06 2015-12-31 - 822 CARSTENS LANE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 509 WHITEHEAD STREET, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 1411 Patricia Street, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2012-02-09 1411 Patricia Street, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2012-02-09 SMITH, WAYNE L -

Documents

Name Date
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-27
Florida Limited Liability 2010-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State