Search icon

1711 NORTH MCKENZIE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 1711 NORTH MCKENZIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1711 NORTH MCKENZIE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000159956
FEI/EIN Number 47-3365460

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

Address: 41 N Jefferson St, 4th Floor, PENSACOLA, FL, 32502, US
Mail Address: 41 N Jefferson St., 4th Floor, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 1711 NORTH MCKENZIE, LLC, ALABAMA 000-329-454 ALABAMA

Key Officers & Management

Name Role Address
PARKS & HENDERSON II, LLC Member -
Jones Robert LIII, Es Agent 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502
TOG FOLEY PROPERTIES, LLC Member 6144 Airport Blvd, Mobile, AL, 36608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-01 Jones, Robert L, III, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 41 N Jefferson St, 4th Floor, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2017-04-24 41 N Jefferson St, 4th Floor, PENSACOLA, FL 32502 -
LC STMNT CORR 2015-03-11 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-24
CORLCSTCOR 2015-03-11
Florida Limited Liability 2014-10-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State