Search icon

MCINTEE CONSTRUCTION SERVICES LLC

Company Details

Entity Name: MCINTEE CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2020 (4 years ago)
Document Number: L13000021253
FEI/EIN Number 46-2221758
Address: 13647 LACEBARK PINE RD, ORLANDO, FL, 32832, US
Mail Address: 13647 LACEBARK PINE RD, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCINTEE CONSTRUCTION SERVICES LLC 401(K) PLAN 2018 462221758 2019-10-10 MCINTEE CONSTRUCTION SERVICES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 4073040483
Plan sponsor’s address 1912 BIG CYPRESS DRIVE, SAINT CLOUD, FL, 34771

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing MARCUS MCINTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing MARCUS MCINTEE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCINTEE MARCUS P Agent 13647 LACEBARK PINE RD, ORLANDO, FL, 32832

Managing Member

Name Role Address
MCINTEE MARCUS Managing Member 13647 LACEBARK PINE RD, ORLANDO, FL, 32832

Manager

Name Role Address
MCINTEE RACHEL L Manager 13647 LACEBARK PINE RD, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 13647 LACEBARK PINE RD, ORLANDO, FL 32832 No data
LC AMENDMENT 2020-08-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-27 13647 LACEBARK PINE RD, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2020-08-27 13647 LACEBARK PINE RD, ORLANDO, FL 32832 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-10
LC Amendment 2020-08-27
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State