Search icon

MCINNES STAGING & HOME MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MCINNES STAGING & HOME MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCINNES STAGING & HOME MANAGEMENT, 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 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2013 (11 years ago)
Document Number: L12000081817
FEI/EIN Number 455541297

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

Address: 803 E 8th Avenue, New Symrna Beach, FL, 32169, US
Mail Address: 803 E 8th Avenue, New Symrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINNES LAURA L Managing Member 803 E 8th Avenue, JACKSONVILLE, FL, 32169
McInnes Laura L Agent 803 E 8th Avenue, New Symrna Beach, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000033980 BLUE WATER CRUISING YACHTS ACTIVE 2024-03-06 2029-12-31 - 803 E 8TH AVENUE, NEW SYMRNA BEACH, FL, 32169
G18000076181 PICTURE PERFECT STAGING & HOME MANAGEMENT EXPIRED 2018-07-12 2023-12-31 - 817, JAX, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 803 E 8th Avenue, New Symrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2024-03-06 803 E 8th Avenue, New Symrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 803 E 8th Avenue, New Symrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2016-03-20 McInnes, Laura Lynn -
REINSTATEMENT 2013-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-08-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State