Search icon

MACGYVER'S QUALITY CONNECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MACGYVER'S QUALITY CONNECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACGYVER'S QUALITY CONNECTIONS, 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: 11 Mar 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L15000054185
FEI/EIN Number 47-3376355

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

Address: 99 King St, #2140, Saint Augustine, FL, 32085, US
Mail Address: Po Box 2140, Saint Augustine, FL, 32085, US
ZIP code: 32085
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mac Iver Joseph R Chief Executive Officer Po Box 2140, Saint Augustine, FL, 32085
MAC IVER JOSEPH R Agent 722 Gilda Dr, Saint Augustine, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 722 Gilda Dr, Saint Augustine, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 99 King St, #2140, Saint Augustine, FL 32085 -
CHANGE OF MAILING ADDRESS 2023-02-15 99 King St, #2140, Saint Augustine, FL 32085 -
LC DISSOCIATION MEM 2019-03-29 - -
REGISTERED AGENT NAME CHANGED 2018-02-10 MAC IVER, JOSEPH ROBERT -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-29
CORLCDSMEM 2019-03-29
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-10
REINSTATEMENT 2017-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State