Search icon

THE UNDECIDED MAJORS LLC - Florida Company Profile

Company Details

Entity Name: THE UNDECIDED MAJORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE UNDECIDED MAJORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000035397
FEI/EIN Number 46-2186287

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

Address: 304 BARRACUDA AVE. #203, FORT WALTON BEACH, FL, 32548, US
Mail Address: 304 BARRACUDA AVE. #203, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAULEY SCOTT L Manager 200 White Street, NICEVILLE, FL, 32578
Fenton Jacob D Auth 200 White Street, NICEVILLE, FL, 32578
MCCAULEY SCOTT L Agent 200 White Street, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 304 BARRACUDA AVE. #203, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2015-04-24 304 BARRACUDA AVE. #203, FORT WALTON BEACH, FL 32548 -
LC AMENDMENT AND NAME CHANGE 2015-04-24 THE UNDECIDED MAJORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 200 White Street, 14, NICEVILLE, FL 32578 -
REINSTATEMENT 2015-04-13 - -
REGISTERED AGENT NAME CHANGED 2015-04-13 MCCAULEY, SCOTT L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2014-03-10 AIMLESS ODYSSEY L.L.C. -

Documents

Name Date
LC Amendment and Name Change 2015-04-24
REINSTATEMENT 2015-04-13
LC Amendment and Name Change 2014-03-10
Florida Limited Liability 2013-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State