Search icon

MACKCOR SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: MACKCOR SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACKCOR SERVICES, 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: 02 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L14000184431
FEI/EIN Number 47-2436287

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

Address: 8019 Cessna dr, SPRING HILL, FL, 34606, US
Mail Address: 8019 Cessna dr, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK JUSTIN President 8019 Cessna dr, SPRING HILL, FL, 34606
MACK JUSTIN Agent 8019 Cessna dr, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-31 MACK, JUSTIN -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 8019 Cessna dr, SPRING HILL, FL 34606 -
REINSTATEMENT 2017-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 8019 Cessna dr, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2017-03-31 8019 Cessna dr, SPRING HILL, FL 34606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000263972 TERMINATED 1000000923756 HERNANDO 2022-05-10 2032-06-01 $ 634.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-17
REINSTATEMENT 2024-04-11
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-04
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-05-02
REINSTATEMENT 2017-03-31
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-12-02

Date of last update: 01 May 2025

Sources: Florida Department of State