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