Entity Name: | V MCBRIDE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
V MCBRIDE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2024 (6 months ago) |
Document Number: | L11000102810 |
FEI/EIN Number |
453114471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4275 SCHOOLCRAFT RD, Bellaire, MI, 49615, US |
Mail Address: | 4275 SCHOOLCRAFT RD, Ballaire, MI, 49615, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RACEY MARIAN | Manager | 4275 SCHOOLCRAFT RD, BELLAIRE, MI, 49615 |
RACEY JAMES | Manager | 4275 SCHOOLCRAFT RD, BELLAIRE, MI, 49615 |
RACEY STEVE | Auth | 740 Duchess Ct, Palm beach Gardens, FL, 33410 |
Racey Tom L | Auth | 14231 N Buckingham Dr, Oro Valley, AZ, 85755 |
RACEY STEVE | Agent | 740 Duches Ct, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-16 | RACEY, STEVE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 4275 SCHOOLCRAFT RD, Bellaire, MI 49615 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 4275 SCHOOLCRAFT RD, Bellaire, MI 49615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-11 | 740 Duches Ct, Palm Beach Gardens, FL 33410 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-16 |
ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State