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