Search icon

MCKAA REALTY LLC - Florida Company Profile

Company Details

Entity Name: MCKAA REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCKAA REALTY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2016 (9 years ago)
Date of dissolution: 16 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2025 (4 months ago)
Document Number: L16000083258
FEI/EIN Number 81-2417367

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

Address: 10139 Bryant Road, Lithia, FL, 33547, US
Mail Address: 2489 N Houston Pike, South Vienna, OH, 45369, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENNA WILLIAM E Manager 10139 Bryant Road, Lithia, FL, 33547
MCKENNA WILLIAM E Agent 10139 Bryant Road, Lithia, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042760 MCKAA REALTY LLC ACTIVE 2016-04-27 2026-12-31 - 2823 W SHELTON AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 10139 Bryant Road, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2023-01-31 10139 Bryant Road, Lithia, FL 33547 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 10139 Bryant Road, Lithia, FL 33547 -
LC AMENDMENT 2016-05-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-16
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08

Date of last update: 03 May 2025

Sources: Florida Department of State