Search icon

JAMES MONROE MCCORD, JR LLC - Florida Company Profile

Company Details

Entity Name: JAMES MONROE MCCORD, JR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES MONROE MCCORD, JR 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: 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: 04 Jun 2015 (10 years ago)
Date of dissolution: 12 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: L15000097587
FEI/EIN Number 47-4191245

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

Address: 7436 SIKA DEER WAY, FORT MYERS, FL, 33966, US
Mail Address: 7436 SIKA DEER WAY, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORD JAMES M Manager 7436 SIKA DEER WAY, FORT MYERS, FL, 33966
James McCOrd Agent 2725 SPINNERBAIT CT, ST AUGUSTINE, FL, 32902

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038592 LANDCONSULT ACTIVE 2020-04-06 2025-12-31 - 7436 SIKA DEER WAY, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2725 SPINNERBAIT CT, ST AUGUSTINE, FL 32902 -
LC NAME CHANGE 2019-06-03 JAMES MONROE MCCORD, JR LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-08-11 7436 SIKA DEER WAY, FORT MYERS, FL 33966 -
LC AMENDMENT 2016-08-11 - -
CHANGE OF MAILING ADDRESS 2016-08-11 7436 SIKA DEER WAY, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2016-04-28 James, McCOrd -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-02
LC Name Change 2019-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
LC Amendment 2016-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State