Search icon

MCG MARKETING STRATEGIES, LLC. - Florida Company Profile

Company Details

Entity Name: MCG MARKETING STRATEGIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCG MARKETING STRATEGIES, 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: 22 Jul 2010 (15 years ago)
Date of dissolution: 23 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2018 (7 years ago)
Document Number: L10000076994
FEI/EIN Number 273091137

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

Address: 1025 GATEWAY BLVD, SUITE 303-333, BOYTON BEACH, FL, 33426, US
Mail Address: 1025 GATEWAY BLVD, SUITE 303-333, BOYTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUGENE SLATTERY Managing Member 1025 GATEWAY BLVD SUITE 303-333, BOYTON BEACH, FL, 33426
MARK GOODSON Managing Member 3595 CANTON RD Suite 116-280, MARIETTA, GA, 30066
EUGENE SLATTERY Agent 1025 GATEWAY BLVD, BOYTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 1025 GATEWAY BLVD, SUITE 303-333, BOYTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2015-04-21 1025 GATEWAY BLVD, SUITE 303-333, BOYTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 1025 GATEWAY BLVD, SUITE 303-333, BOYTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2013-04-24 EUGENE, SLATTERY -
REINSTATEMENT 2011-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-05-08
AMENDED ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-08
REINSTATEMENT 2011-11-12
Florida Limited Liability 2010-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State