Entity Name: | MAC1 ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Apr 2012 (13 years ago) |
Document Number: | L12000054595 |
FEI/EIN Number | 46-3474670 |
Address: | 137 S Courtenay Parkway, Merritt Island, FL, 32952, US |
Mail Address: | 137 S Courtenay Parkway, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANN MARK A | Agent | 137 S Courtenay Parkway, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
CANN MARK A | Managing Member | 137 S Courtenay Parkway, Merritt Island, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000092587 | BLUETOOTH KEYLESS | EXPIRED | 2013-09-18 | 2018-12-31 | No data | 2023 N ATLANTIC AVE, 277, COCOA BEACH, FL, 32931 |
G12000105316 | MOBILE ENHANCEMENT SPECIALIST | EXPIRED | 2012-10-30 | 2017-12-31 | No data | 2023 N. ATLANTIC AVE., 277, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 137 S Courtenay Parkway, 491, Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 137 S Courtenay Parkway, 491, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 137 S Courtenay Parkway, 491, Merritt Island, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State