Search icon

MCMNY, LLC - Florida Company Profile

Company Details

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

MCMNY, 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: 15 Nov 2010 (14 years ago)
Date of dissolution: 19 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2021 (4 years ago)
Document Number: L10000118650
FEI/EIN Number 274149564

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

Address: 15 BROAD STREET, #3324, NEW YORK, NY, 10005
Mail Address: 15 BROAD STREET, #3324, NEW YORK, NY, 10005
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERVLIET MARICA M Managing Member 15 BROAD STREET, #3324, NEW YORK, NY, 10005
VANDERVLIET BROCKER C Managing Member 15 BROAD STREET #3324, NEW YORK, NY, 10005
MCKEEL JULIANNE C Agent 3106 W SUNSET DRIVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-19 - -
REGISTERED AGENT NAME CHANGED 2012-03-15 MCKEEL, JULIANNE C -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 3106 W SUNSET DRIVE, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 15 BROAD STREET, #3324, NEW YORK, NY 10005 -
CHANGE OF MAILING ADDRESS 2011-03-18 15 BROAD STREET, #3324, NEW YORK, NY 10005 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State