Search icon

MCAFEE PV, LLC - Florida Company Profile

Company Details

Entity Name: MCAFEE PV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCAFEE PV, 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 Sep 2015 (10 years ago)
Document Number: L15000152905
FEI/EIN Number 37-1793011

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

Mail Address: 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223, US
Address: 250 A1A N, Suite 500, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCAFEE ANN C Manager 250 A1A N,, PONTE VEDRA BEACH, FL, 32082
MCAFEE MICHAEL A Vice President 250 A1A N,, PONTE VEDRA BEACH, FL, 32082
MILLER KATHERINE M Vice President 250 A1A N,, PONTE VEDRA BEACH, FL, 32082
CONTEGA BUSINESS SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098796 RE/MAX SPECIALISTS PV ACTIVE 2016-09-09 2026-12-31 - 238 CANAL BOULEVARD, SUITE 4, PONTE VEDRA BEACH, FL, 32082
G15000128828 RE/MAX SPECIALISTS ACTIVE 2015-12-21 2025-12-31 - 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 250 A1A N, Suite 500, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2019-04-12 250 A1A N, Suite 500, Ponte Vedra Beach, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-06-20
AMENDED ANNUAL REPORT 2018-06-06
AMENDED ANNUAL REPORT 2018-06-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State