Search icon

MCALLISTER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MCALLISTER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCALLISTER PROPERTIES, 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: 20 Aug 2010 (15 years ago)
Date of dissolution: 11 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: L10000088427
FEI/EIN Number 273346773

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

Address: 7508 Riverview Drive, C/O MAURA BINECKI, Bradenton, FL, 34209, US
Mail Address: 7508 Riverview Drive, C/O MAURA BINECKI, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINECKI MAURA Manager 7508 Riverview Drive, Bradenton, FL, 34209
NAJMY THOMPSON, P.L. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 7508 Riverview Drive, C/O MAURA BINECKI, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2020-01-13 7508 Riverview Drive, C/O MAURA BINECKI, Bradenton, FL 34209 -
LC AMENDMENT 2015-06-12 - -
REGISTERED AGENT NAME CHANGED 2015-06-12 NAJMY, THOMPSON, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2015-06-12 ATTN: JOSEPH L. NAJMY, ESQ., 6320 VENTURE DRIVE, SUITE 104, LAKEWOOD RANCH, FL 34202 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
LC Amendment 2015-06-12
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08

Date of last update: 03 May 2025

Sources: Florida Department of State