Search icon

MCKENNA MONAGHAN, LLC - Florida Company Profile

Company Details

Entity Name: MCKENNA MONAGHAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCKENNA MONAGHAN, 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: 07 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: L13000141144
FEI/EIN Number 36-4806952

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

Address: 1007 N FEDERAL HIGHWAY, #12, FORT LAUDERDALE, FL, 33304-1422, US
Mail Address: 1332 NE 16th Ter, FORT LAUDERDALE, FL, 33304-1818, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWELL PAM k Managing Member 1332 NE 16 Ter, FORT LAUDERDALE, FL, 333041818
KOURY DON Manager 1332 N.E. 16TH TERRACE, FT. LAUDERDALE, FL, 33304
Myrick Eddie Agent 1255 W ATLANTIC BLVD., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 1007 N FEDERAL HIGHWAY, #12, FORT LAUDERDALE, FL 33304-1422 -
CHANGE OF MAILING ADDRESS 2024-01-08 1007 N FEDERAL HIGHWAY, #12, FORT LAUDERDALE, FL 33304-1422 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-12 1007 N FEDERAL HIGHWAY, #12, FORT LAUDERDALE, FL 33304-1422 -
LC AMENDMENT 2021-04-15 - -
REGISTERED AGENT NAME CHANGED 2019-03-05 Myrick, Eddie -
REINSTATEMENT 2019-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-25
LC Amendment 2021-04-15
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-03-05
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State