Entity Name: | MCINTOSH CONSULTANTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Aug 2012 (13 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L12000100494 |
Address: | 553 SHIRLEY DRIVE, APOPKA, FL, 32712 |
Mail Address: | 553 SHIRLEY DRIVE, APOPKA, FL, 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCINTOSH KAYON L | Agent | 553 SHIRLEY DRIVE, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
MCINTOSH KAYON L | Managing Member | 553 SHIRLEY DRIVE, APOPKA, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000115574 | 1040 TAXBIZ | EXPIRED | 2012-12-03 | 2017-12-31 | No data | 553 SHIRLEY DRIVE, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2013-08-28 | MCINTOSH CONSULTANTS LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001075759 | TERMINATED | 1000000697415 | ORANGE | 2015-10-19 | 2025-12-04 | $ 1,304.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
LC Amendment and Name Change | 2013-08-28 |
ANNUAL REPORT | 2013-04-27 |
Florida Limited Liability | 2012-08-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State