Search icon

MCKENNEY ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MCKENNEY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCKENNEY ENTERPRISES 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: 04 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: L13000125013
FEI/EIN Number 46-5158813

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

Address: 3770 S NOVA ROAD, PORT ORANGE, FL, 32129, US
Mail Address: 3770 S NOVA ROAD, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENNEY BRANDON President 3770 S NOVA ROAD, PORT ORANGE, FL, 32129
MCKENNEY TATE Vice President 3770 S NOVA ROAD, PORT ORANGE, FL, 32129
MCKENNEY BRANDON Agent 3770 S NOVA ROAD, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047554 STUGEL'S EXPIRED 2018-04-13 2023-12-31 - 501 CANAL STREET, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 3770 S NOVA ROAD, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2018-03-22 MCKENNEY, BRANDON -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 3770 S NOVA ROAD, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2017-01-10 3770 S NOVA ROAD, PORT ORANGE, FL 32129 -
LC AMENDMENT 2014-05-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-14
LC Amendment 2023-09-11
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State