Search icon

MCGREGOR 325, LLC - Florida Company Profile

Company Details

Entity Name: MCGREGOR 325, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCGREGOR 325, 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: 06 Jun 2013 (12 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: L13000082482
FEI/EIN Number 46-2934609

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

Address: 3401 W. Cypress Street, TAMPA, FL, 33607, US
Mail Address: 3401 W. Cypress Street, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beard Robert K Auth 3401 W. Cypress Street, TAMPA, FL, 33607
Beard Robert K Agent 3401 W. Cypress Street, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104218 CHANNELSIDE APARTMENTS EXPIRED 2014-10-14 2019-12-31 - 5510 WEST LASALLE, 3RD FLOOR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
REGISTERED AGENT NAME CHANGED 2020-03-17 Beard, Robert K -
CHANGE OF MAILING ADDRESS 2017-09-29 3401 W. Cypress Street, Suite 201, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 3401 W. Cypress Street, Suite 201, TAMPA, FL 33607 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 3401 W. Cypress Street, Suite 201, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-25
AMENDED ANNUAL REPORT 2014-06-27
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State