Search icon

MCCOY REAL, LLC - Florida Company Profile

Company Details

Entity Name: MCCOY REAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCOY REAL, 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: 17 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: L13000072307
FEI/EIN Number APPLIED FOR

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

Address: 626 CORAL WAY, CORAL GABLES, FL, 33134, US
Mail Address: 626 CORAL WAY, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY BETSY L Managing Member 626 CORAL WAY, CORAL GABLES, FL, 33134
MCCOY BETSY L Agent 2850 Tigertail Avenue, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078484 MCCOY REAL ESTATE ADVISORS AND LAWYERS EXPIRED 2013-08-07 2018-12-31 - 1015 CORAL WAY, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 626 CORAL WAY, 505, CORAL GABLES, FL 33134 -
REINSTATEMENT 2023-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 626 CORAL WAY, 505, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-10-11 MCCOY, BETSY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 2850 Tigertail Avenue, 7TH FLOOR, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State