Search icon

MCKENNA HOLDINGS LLC

Company Details

Entity Name: MCKENNA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000154580
FEI/EIN Number 46-4107833
Address: 606 w intendencia st, PENSACOLA, FL, 32502, US
Mail Address: 606 w intendencia st, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNET-SABASTIA CHRISTINA A Agent 606 W INTENDENCIA ST, Pensacola, FL, 32502

Manager

Name Role Address
Brunet-Sabastia Christina A Manager 606 W INTENDENCIA ST, Pensacola, FL, 32502

Chief Executive Officer

Name Role Address
Brunet-Sabastia Milan Chief Executive Officer 606 W INTENDENCIA ST, Pensacola, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035981 BLUE ANGEL DRONES EXPIRED 2017-04-04 2022-12-31 No data 208 S DE VILLIERS, PENSACOLA, FL, 32502
G13000114952 MIMI'S ON THE GO EXPIRED 2013-11-22 2018-12-31 No data 215 CEVALLOS ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-04 606 w intendencia st, PENSACOLA, FL 32502 No data
CHANGE OF MAILING ADDRESS 2019-05-04 606 w intendencia st, PENSACOLA, FL 32502 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-04 606 W INTENDENCIA ST, Pensacola, FL 32502 No data
REGISTERED AGENT NAME CHANGED 2017-02-13 BRUNET-SABASTIA, CHRISTINA A No data

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-11-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State