Entity Name: | OLE MACDONALD ENTERTPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 May 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000086890 |
FEI/EIN Number | 81-2492106 |
Address: | 4285 NE 3rd Court, OCALA, FL, 34479, US |
Mail Address: | 4285 NE 3rd Court, OCALA, FL, 34479, US |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACDONALD Trisha L | Agent | 4285 NE 3rd Court, OCALA, FL, 34479 |
Name | Role | Address |
---|---|---|
MACDONALD Trisha L | Manager | 4285 NE 3rd Court, OCALA, FL, 34479 |
Name | Role | Address |
---|---|---|
MacDonald Mark A | Auth | 4285 NE 3rd Court, OCALA, FL, 34479 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000018578 | MIMI'S CRAFT COTTAGE | EXPIRED | 2017-02-20 | 2022-12-31 | No data | 4285 NE 3RD COURT, OCALA, FL, 34479 |
G17000018583 | MIMI'S PRODUCTS | EXPIRED | 2017-02-20 | 2022-12-31 | No data | 4285 NE 3RD COURT, OCALA, FL, 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-20 | 4285 NE 3rd Court, OCALA, FL 34479 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-20 | 4285 NE 3rd Court, OCALA, FL 34479 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-20 | MACDONALD, Trisha L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-20 | 4285 NE 3rd Court, OCALA, FL 34479 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-20 |
Florida Limited Liability | 2016-05-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State