Search icon

A MCCORMICK INDUSTRY LLC

Company Details

Entity Name: A MCCORMICK INDUSTRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: L15000128217
FEI/EIN Number 47-4617581
Address: 6022 TOYOTA DR, JACKSONVILLE, FL, 32244, US
Mail Address: 2951 SATELLITE BLVD, DULUTH, GA, 30096, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCCORMICK VINCENT A Agent 6022 TOYOTA DR, JACKSONVILLE, FL, 32244

Chief Executive Officer

Name Role Address
MCCORMICK VINCENT A Chief Executive Officer 2951 SATELLITE BLVD, DULUTH, GA, 30096

Chief Operating Officer

Name Role Address
McCormick Alexis-Nicole Chief Operating Officer 2951 SATELLITE BLVD, DULUTH, GA, 30096

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022414 A VISUAL PRO DESIGNERS ACTIVE 2021-02-16 2026-12-31 No data 6022 TOYOTA DR, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 6022 TOYOTA DR, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2021-02-16 6022 TOYOTA DR, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 6022 TOYOTA DR, JACKSONVILLE, FL 32244 No data
REINSTATEMENT 2016-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 MCCORMICK, VINCENT A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State