Entity Name: | MACC ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MACC ENTERPRISES, 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. |
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: | 11 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2021 (4 years ago) |
Document Number: | L12000115956 |
FEI/EIN Number |
460958865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4493 N UNIVERSITY DR, LAUDERHILL, FL, 33351, US |
Address: | 4493 N UNIVERSITY DR, LAUDERHILL, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOUIS-JEAN ANNCESSE | Managing Member | 4493 N UNIVERSITY DR, LAUDERHILL, FL, 33351 |
LOUIS-JEAN ANNCESSE | Agent | 4493 N UNIVERSITY DR, LAUDERHILL, FL, 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000089433 | A TO Z TAX SERVICES | EXPIRED | 2012-09-11 | 2017-12-31 | - | 8531 NW 47TH CT, LAUDERHILL, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-11 | 4493 N UNIVERSITY DR, LAUDERHILL, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2020-10-11 | 4493 N UNIVERSITY DR, LAUDERHILL, FL 33351 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-03 | LOUIS-JEAN, ANNCESSE | - |
REINSTATEMENT | 2017-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-10-13 |
REINSTATEMENT | 2020-10-11 |
REINSTATEMENT | 2019-11-15 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-10-03 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State