Entity Name: | MCMAHAN PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCMAHAN PROPERTIES 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. |
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: | 11 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | L15000138314 |
FEI/EIN Number |
47-4893864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | OCEAN REEF VILLAS, 1571 SOUTH ATLANTIC ST, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | MCMAHAN PROPERTIES LLC, 12432 Indian Creek Drive, Fort Worth, TX, 76179, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sonya L. Laney CPA | Agent | 5131 S. Ridgewood Ave, Port Orange, FL, 32127 |
MCMAHAN JENNIFER | Manager | MCMAHAN PROPERTIES LLC, Fort Worth, TX, 76179 |
MCMAHAN RANDY | Manager | MCMAHAN PROPERTIES LLC, Fort Worth, TX, 76179 |
WHITFIELD CHRISTINE | Authorized Member | 1104 KINGSMILL DRIVE, ALGONQUIN, IL, 60102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 5131 S. Ridgewood Ave, Suite F, Port Orange, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | OCEAN REEF VILLAS, 1571 SOUTH ATLANTIC ST, #402, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-20 | Sonya L. Laney CPA | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-12 | OCEAN REEF VILLAS, 1571 SOUTH ATLANTIC ST, #402, NEW SMYRNA BEACH, FL 32169 | - |
REINSTATEMENT | 2019-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-06-10 |
REINSTATEMENT | 2019-11-12 |
ANNUAL REPORT | 2018-01-12 |
REINSTATEMENT | 2017-08-24 |
Florida Limited Liability | 2015-08-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State