Search icon

MCPHERSON MANSION LLC - Florida Company Profile

Company Details

Entity Name: MCPHERSON MANSION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCPHERSON MANSION 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: 26 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000136090
FEI/EIN Number 46-3918582

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

Address: 300 S Pointe Dr, Miami Beach, FL, 33139, US
Mail Address: 300 S Pointe Dr, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPATHI PRADEEP R Managing Member 300 S Pointe Dr, Miami Beach, FL, 33139
Tripathi Pradeep R Agent 300 S Pointe Dr, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 300 S Pointe Dr, Unit 4005, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-06-21 300 S Pointe Dr, Unit 4005, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 300 S Pointe Dr, Unit 4005, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-01-30 Tripathi, Pradeep Ram -

Documents

Name Date
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
Reg. Agent Change 2013-12-02

Date of last update: 01 May 2025

Sources: Florida Department of State