Search icon

MCDADDY & SONS AUTO LLC - Florida Company Profile

Company Details

Entity Name: MCDADDY & SONS AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCDADDY & SONS AUTO 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: 16 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: L14000144959
FEI/EIN Number 47-1861418

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

Address: 4620 BABCOCK ST NE, PALM BAY, FL, 32905, US
Mail Address: 4620 BABCOCK ST NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN SUTCLIFFE Oper 249 Jefferson Ave NW, PALM BAY, FL, 32907
Sam Sacha Agent 1382 Sequoia Rd NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 1382 Sequoia Rd NW, PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 2022-04-07 Sam, Sacha -
CHANGE OF MAILING ADDRESS 2019-02-06 4620 BABCOCK ST NE, PALM BAY, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 4620 BABCOCK ST NE, PALM BAY, FL 32905 -
LC STMNT OF RA/RO CHG 2018-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-10 4620 BABCOCK ST NE, PALM BAY, FL 32905 -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000171698 TERMINATED 1000000884018 BREVARD 2021-04-07 2041-04-14 $ 12,844.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000082640 TERMINATED 1000000858695 BREVARD 2020-01-31 2040-02-05 $ 3,845.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000729228 TERMINATED 1000000802323 BREVARD 2018-10-29 2038-10-31 $ 9,829.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000668139 TERMINATED 1000000761359 BREVARD 2017-10-30 2027-12-13 $ 308.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000668147 TERMINATED 1000000761360 BREVARD 2017-10-30 2037-12-13 $ 1,689.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-12-09
ANNUAL REPORT 2020-02-10
AMENDED ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2019-02-06
CORLCRACHG 2018-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State