Search icon

MCGEE CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: MCGEE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCGEE CONSULTING, 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: 06 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: L15000080344
FEI/EIN Number 35-2533771

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

Address: 2695 WALLACE LAKE ROAD, PACE, FL, 32571, US
Mail Address: 2695 WALLACE LAKE ROAD, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGEE ELEANOR Manager 2695 Wallace Lake Rd, Pace, FL, 32571
MCGEE ELEANOR Member 2695 Wallace Lake Rd, Pace, FL, 32571
Mitchem William HEsq. Agent WILLIAM H. MITCHEM, ESQ., PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070567 SIS BOOM BAH EVENTS EXPIRED 2015-07-07 2020-12-31 - PMB 195, 40 WEST NINE MILE ROAD, #2, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-11 - -
REGISTERED AGENT NAME CHANGED 2023-08-11 Mitchem, William H, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 2695 WALLACE LAKE ROAD, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2018-04-24 2695 WALLACE LAKE ROAD, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-08-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State