Search icon

5377 MCINTOSH, LLC - Florida Company Profile

Company Details

Entity Name: 5377 MCINTOSH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5377 MCINTOSH, 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: 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: 20 Oct 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: L11000120011
FEI/EIN Number 453862432

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

Address: 5355 MCINTOSH RD., UNIT F, SARASOTA, FL, 34233, US
Mail Address: 5355 MCINTOSH RD., UNIT F, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANOFF MICHAEL Manager 5355 MCINTOSH RD., SARASOTA, FL, 34233
EVANOFF MICHAEL Agent 5355 MCINTOSH RD., UNIT F, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 5355 MCINTOSH RD., UNIT F, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2020-06-18 EVANOFF, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 5355 MCINTOSH RD., UNIT F, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2016-01-18 5355 MCINTOSH RD., UNIT F, SARASOTA, FL 34233 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000006910 TERMINATED 1000000872323 SARASOTA 2021-01-04 2041-01-06 $ 64,897.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-16
CORLCRACHG 2020-06-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State