Search icon

MCLAUGHLIN & DAVIS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MCLAUGHLIN & DAVIS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCLAUGHLIN & DAVIS 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: 30 Dec 2010 (14 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: L11000001334
FEI/EIN Number 591894767

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

Address: 785 WEST GRANADA BLVD., SUITE #2, ORMOND BEACH, FL, 32174, US
Mail Address: 785 WEST GRANADA BLVD., SUITE #2, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
EDWARD MCLAUGHLIN Manager 785 W. GRANADA BLVD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
VOLUNTARY DISSOLUTION 2023-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 785 WEST GRANADA BLVD., SUITE #2, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2016-04-26 785 WEST GRANADA BLVD., SUITE #2, ORMOND BEACH, FL 32174 -
CONVERSION 2010-12-30 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1100000030 ORIGINALLY FILED ON 12/30/2010. CONVERSION NUMBER 500000110465

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-29
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State