Search icon

MACDECALS.COM LLC

Company Details

Entity Name: MACDECALS.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Aug 2012 (12 years ago)
Document Number: L12000111258
FEI/EIN Number 46-0888073
Address: 12333 SW Sand Dollar Way, Port Saint Lucie, FL, 34987, US
Mail Address: 12333 SW Sand Dollar Way, Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LOCONTO PAMELA Agent 12333 SW Sand Dollar Way, Port Saint Lucie, FL, 34987

Manager

Name Role Address
LOCONTO PAMELA Manager 12333 SW Sand Dollar Way, Port Saint Lucie, FL, 34987
LOCONTO R. BRYAN Manager 12333 SW Sand Dollar Way, Port Saint Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102773 VINYL NINJAS EXPIRED 2015-10-07 2020-12-31 No data 300 EAST OAKLAND PARK BLVD., #403, FORT LAUDERDALE, FL, 33334
G15000037791 MAC DECALS EXPIRED 2015-04-14 2020-12-31 No data 300 EAST OAKLAND PARK BLVD. #403, FORT LAUDERDALE, FL, 33334
G15000037793 MACDECALS EXPIRED 2015-04-14 2020-12-31 No data 300 EAST OAKLAND PARK BLVD. #403, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 12333 SW Sand Dollar Way, Port Saint Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2023-04-30 12333 SW Sand Dollar Way, Port Saint Lucie, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 12333 SW Sand Dollar Way, Port Saint Lucie, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2014-03-31 LOCONTO, PAMELA No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State