Search icon

MCCLAIN'S MERGERS & ACQUISITIONS LLC - Florida Company Profile

Company Details

Entity Name: MCCLAIN'S MERGERS & ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCLAIN'S MERGERS & ACQUISITIONS 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: 30 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: L14000069905
FEI/EIN Number 46-5753615

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

Address: 1095 Military Trail, #1433, Jupiter, FL, 33468, US
Mail Address: 1095 Military Trail, #1433, Jupiter, FL, 33468, US
ZIP code: 33468
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLAIN DWAYNE Manager 1095 Military Trail, Jupiter, FL, 33468
MCCLAIN DWAYNE Agent 4503 Artesa Way S, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086296 MCPS GROUP EXPIRED 2015-08-20 2020-12-31 - 3608 FAIRWAY DRIVE NORTH, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 1095 Military Trail, #1433, Jupiter, FL 33468 -
CHANGE OF MAILING ADDRESS 2024-02-13 1095 Military Trail, #1433, Jupiter, FL 33468 -
REINSTATEMENT 2021-03-18 - -
REGISTERED AGENT NAME CHANGED 2021-03-18 MCCLAIN, DWAYNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 4503 Artesa Way S, Palm Beach Gardens, FL 33418 -
LC AMENDMENT 2017-02-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-01
REINSTATEMENT 2021-03-18
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
LC Amendment 2017-02-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State