Search icon

MICHELLE MCGANN HOLDINGS, LLC - Florida Company Profile

Company Details

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

MICHELLE MCGANN 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: 16 Apr 2012 (13 years ago)
Date of dissolution: 14 Feb 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2025 (4 months ago)
Document Number: L12000051078
FEI/EIN Number 45-5057876

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

Address: 786 Village Road, North Palm Beach, FL, 33408, US
Mail Address: 786 Village Road, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATTER MICHELLE M Manager 786 Village Road, North Palm Beach, FL, 33408
SATTER JONATHAN R Manager 786 Village Road, North Palm Beach, FL, 33408
SATTER JONATHAN R Agent 786 Village Road, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 786 Village Road, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2015-03-23 786 Village Road, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2015-03-23 SATTER, JONATHAN R -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 786 Village Road, North Palm Beach, FL 33408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-14
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-06

Date of last update: 03 Jun 2025

Sources: Florida Department of State