Search icon

MCDANIEL GROUP ENTERPRISES LLC

Company Details

Entity Name: MCDANIEL GROUP ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Aug 2015 (9 years ago)
Date of dissolution: 11 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: L15000137417
Address: 601 heritage drive, Jupiter, FL, 33458, US
Mail Address: 16736 123 Ter N, Jupiter, FL, 33478, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAISING CENTS Agent 475 West Town Place, ST AUGUSTINE, FL, 32092

Chief Executive Officer

Name Role Address
MCDANIEL AARON D Chief Executive Officer 16736 123 Ter N, Jupiter, FL, 33478

Vice President

Name Role Address
Doncourt David S Vice President 4648 East Colt Court, Inverness, FL, 34452

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000165164 AMAC DEVELOPMENT SERVICES ACTIVE 2020-12-29 2025-12-31 No data 16736 123 TER N, JUPITER, FL, 33478
G15000095327 SIMPLY SOUTHERN PROPERTIES EXPIRED 2015-09-16 2020-12-31 No data 332 SILVER GLEN AVE, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 601 heritage drive, ste 146-a, Jupiter, FL 33458 No data
CONVERSION 2022-05-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P22000048330. CONVERSION NUMBER 300000227333
CHANGE OF MAILING ADDRESS 2020-03-02 601 heritage drive, ste 146-a, Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 475 West Town Place, Ste 205-B, ST AUGUSTINE, FL 32092 No data

Documents

Name Date
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-07
Florida Limited Liability 2015-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State