Search icon

MCCORMICK CONSTRUCTION & MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MCCORMICK CONSTRUCTION & MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCORMICK CONSTRUCTION & MANAGEMENT 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: 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: 01 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: L13000047474
FEI/EIN Number 46-2371965

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

Address: 4120 Madura Road, Gulf Breeze, FL, 32563, US
Mail Address: 4120 Madura Road, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK FRANK DII Managing Member 4120 Madura Road, Gulf Breeze, FL, 32563
MCCORMICK FRANCIS D Managing Member 13170 JOHN ROAD, GULFPORT, MS, 39503
MCCORMICK FRANK DII Agent 4120 Madura Road, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 4120 Madura Road, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2021-10-11 4120 Madura Road, Gulf Breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2021-10-11 MCCORMICK, FRANK D, II -
REGISTERED AGENT ADDRESS CHANGED 2021-10-11 4120 Madura Road, Gulf Breeze, FL 32563 -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-08-21
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2022-07-28
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State