Search icon

MCNAIR EMPIRE LLC - Florida Company Profile

Company Details

Entity Name: MCNAIR EMPIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCNAIR EMPIRE 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: 19 Jun 2015 (10 years ago)
Date of dissolution: 05 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: L15000107241
FEI/EIN Number 47-4364089

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

Address: 5259 NW South LOVETT CIRCLE, PORT ST LUCIE, FL, 34986, US
Mail Address: 5259 NW South LOVETT CIRCLE, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNAIR JAMIE MSR Manager 5259 NW S LOVETT CIRCLE, PORT ST LUCIE, FL, 34986
MCNAIR YOLANDA Manager 5259 NW S LOVETT CIRCLE, PORT ST LUCIE, FL, 34986
McNair Kelsey Manager 5259 NW South LOVETT CIRCLE, PORT ST LUCIE, FL, 34986
MCNAIR JAMIE MSR Agent 5259 NW S LOVETT CIRCLE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-12 5259 NW South LOVETT CIRCLE, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2017-10-12 5259 NW South LOVETT CIRCLE, PORT ST LUCIE, FL 34986 -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 MCNAIR, JAMIE M, SR -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-05
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-10-12
REINSTATEMENT 2016-11-14
Florida Limited Liability 2015-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State