Search icon

MACON PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MACON PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACON PROPERTIES 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: 01 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2015 (10 years ago)
Document Number: L15000077179
FEI/EIN Number 47-3903877

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

Address: 1136 Havendale Blvd NW, Winter Haven, FL, 33881, US
Mail Address: 1136 Havendale Blvd NW, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACON DEMETRIUS K Auth 1136 Havendale Blvd NW, Winter Haven, FL, 33881
MACON DEMETRIUS K Agent 1136 Havendale Blvd NW, Winter Haven, FL, 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105785 MACON TRANSPORT ACTIVE 2021-08-15 2026-12-31 - 5752 LAKESIDE LANDING BLVD, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1136 Havendale Blvd NW, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2023-04-12 1136 Havendale Blvd NW, Winter Haven, FL 33881 -
REGISTERED AGENT NAME CHANGED 2023-04-12 MACON, DEMETRIUS K -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 1136 Havendale Blvd NW, Winter Haven, FL 33881 -
LC AMENDMENT 2015-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
LC Amendment 2015-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State