Search icon

MCCOY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MCCOY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCOY HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2010 (15 years ago)
Document Number: L10000051706
FEI/EIN Number 272607130

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

Address: 1301 1st St S #1501, Jacksonville Beach, FL, 32250, US
Mail Address: 1301 1st St S #1501, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE CARLA M Manager 11663 MOCKINGBIRD DRIVE, DUNNELLON, FL, 34432
MCCOY DONALD L Manager 21051 NE 68TH LANE, WILLISTON, FL, 32696
MCCOY JOSEPH K Manager 1251 NE 140TH AVENUE, WILLISTON, FL, 32696
MCCOY S. LESLIE Manager 2229 TWIN PINES CIRCLE WEST, JACKSONVILLE, FL, 32246
MCCOY VERNON R Manager 143 NW 4TH AVENUE, WILLISTON, FL, 32696
MCCOY S. L Agent 1301 1ST ST S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 1301 1st St S #1501, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2020-06-22 1301 1st St S #1501, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2019-04-01 MCCOY, S. LESLIE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1301 1ST ST S, 1501, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State