Entity Name: | LARRY PAUL MACK , LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Mar 2014 (11 years ago) |
Document Number: | L14000048256 |
FEI/EIN Number | 46-5236730 |
Address: | 2352 SW Import Drive, Port St. Lucie, FL, 34953, US |
Mail Address: | 2352 SW Import Drive, Port St. Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACK LARRY P | Agent | 2352 SW Import Drive, Port St. Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
MACK LARRY P | Authorized Member | 2352 SW Import Drive, Port St. Lucie, FL, 34953 |
Mack Susan G | Authorized Member | 2352 SW Import Drive, Port St. Lucie, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000105330 | MK RESIDENTIAL, COMMERCIAL AND BUSINESS BROKERS | EXPIRED | 2014-10-16 | 2019-12-31 | No data | 2352 SW IMPORT DRIVE, PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-08-28 | 2352 SW Import Drive, Port St. Lucie, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2015-08-28 | 2352 SW Import Drive, Port St. Lucie, FL 34953 | No data |
REGISTERED AGENT NAME CHANGED | 2015-08-28 | MACK, LARRY P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-28 | 2352 SW Import Drive, Port St. Lucie, FL 34953 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000069967 | ACTIVE | 1000000876759 | ST LUCIE | 2021-02-10 | 2031-02-17 | $ 352.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-08-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State