Entity Name: | MCNAMARA AND ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCNAMARA AND ASSOCIATES, 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: |
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 Aug 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Mar 2024 (a year ago) |
Document Number: | L10000085153 |
FEI/EIN Number |
273236857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4920 W. Cypress Street, Suite 102, Tampa, FL, 33607, US |
Mail Address: | 4920 W. Cypress Street, Suite 102, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNAMARA MATTHEW | Manager | 4920 W. Cypress Street, TAMPA, FL, 33607 |
McNamara Matthew | Agent | 4920 W. Cypress Street, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-03-19 | MCNAMARA AND ASSOCIATES, LLC | - |
LC NAME CHANGE | 2019-03-04 | MCNAMARA AND ASSOCIATES, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-25 | 4920 W. Cypress Street, Suite 102, Tampa, FL 33607 | - |
REINSTATEMENT | 2019-02-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-25 | 4920 W. Cypress Street, Suite 102, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2019-02-25 | 4920 W. Cypress Street, Suite 102, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-25 | McNamara, Matthew | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2014-01-28 | BARLEY, MCNAMARA & WILD, PLLC | - |
LC NAME CHANGE | 2012-04-26 | BARLEY, MCNAMARA, WILD & MARTIN, PL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
LC Name Change | 2024-03-19 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-15 |
LC Name Change | 2019-03-04 |
REINSTATEMENT | 2019-02-25 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State