Entity Name: | MCNEAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCNEAL SERVICES, 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: | 25 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000048317 |
FEI/EIN Number |
800709406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 617 SW 4TH TERRACE, CAPE CORAL, FL, 33991, US |
Mail Address: | 617 SW 4TH TERRACE, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MCNEAL SERVICES, LLC, ILLINOIS | LLC_07356579 | ILLINOIS |
Name | Role | Address |
---|---|---|
MCNEAL DEBORAH A | Auth | 617 SW 4TH TER, CAPE CORAL, FL, 33991 |
Moore Alexander B | Auth | 2814 72nd Street W, Lehigh Acres, FL, 33971 |
Moore Nyola T | Auth | 2814 72nd Street W, Lehigh Acres, FL, 33971 |
Moore Alexander B | Agent | 617 SW 4TH TER, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Moore, Alexander B | - |
REINSTATEMENT | 2020-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-24 |
REINSTATEMENT | 2017-10-09 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-04-27 |
REINSTATEMENT | 2012-10-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State