Search icon

MCCONNELL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MCCONNELL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCONNELL HOLDINGS, 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: 14 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000069399
FEI/EIN Number APPLIED FOR

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

Address: 1160 NW 37 ST, POMPANO BEACH, FL, 33064
Mail Address: 1160 NW 37 ST, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCONNELL RAYMOND F Manager 5900 NE 7TH AVENUE, 302N, BOCA RATON, FL, 33487
MCCONNELL RAYMOND F Agent 5900 NE 7TH AVENUE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116986 MCCONNELL HOLDINGS LLC EXPIRED 2018-10-30 2023-12-31 - 1160 NW 37 ST, POMPANO BEACH, FL, 33064
G11000096112 GOLD COAST BALLYHOO EXPIRED 2011-09-29 2016-12-31 - 1160 NE 37 STREET, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-08 MCCONNELL, RAYMOND F -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-02-27
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-10-29
ANNUAL REPORT 2017-07-03
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-06-15
REINSTATEMENT 2014-08-19
ANNUAL REPORT 2012-01-25
Florida Limited Liability 2011-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State