Search icon

MCNEAL SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of MCNEAL SERVICES, LLC, ILLINOIS LLC_07356579 ILLINOIS

Key Officers & Management

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

Events

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 - -

Documents

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