Search icon

ED MACNEIL SERVICES, LLC

Company Details

Entity Name: ED MACNEIL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000018946
FEI/EIN Number APPLIED FOR
Address: 4208 HONEYSUCKLE AVE., PALM BEACH GARDENS, FL, 33410
Mail Address: 4208 HONEYSUCKLE AVE., PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MACNEIL EDWARD J Agent 4208 HONEYSUCKLE AVE., PALM BEACH GARDENS, FL, 33410

Managing Member

Name Role Address
MACNEIL EDWARD J Managing Member 4208 HONEYSUCKLE AVE, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067970 FIRST CHOICE BBQ EXPIRED 2015-06-30 2020-12-31 No data 4208 HONEYSUCKLE AVE, PLAM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-20 4208 HONEYSUCKLE AVE., PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2011-10-20 4208 HONEYSUCKLE AVE., PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-20 4208 HONEYSUCKLE AVE., PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State