Search icon

MCMAHAN PROPERTIES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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