Search icon

MCINTOSH CLEAN EATING, LLC - Florida Company Profile

Company Details

Entity Name: MCINTOSH CLEAN EATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCINTOSH CLEAN EATING, 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: 04 May 2016 (9 years ago)
Date of dissolution: 04 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L16000087736
FEI/EIN Number 81-2886811

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

Address: 1191-B Eglin Parkway, Shalimar, FL, 32579, US
Mail Address: 1191-B Eglin Parkway, Shalimar, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McIntosh Zach D Manager 1 Doe Lane, Fort Walton Beach, FL, 32547
McIntosh Zach L Manager 1 Doe Lane, Fort Walton Beach, FL, 32547
MCINTOSH ZACH D Agent 1 Doe Lane, Fort Walton Beach, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128367 CLEAN EATZ EXPIRED 2016-11-30 2021-12-31 - 1191 B, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 1 Doe Lane, Fort Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2017-10-18 1191-B Eglin Parkway, Shalimar, FL 32579 -
REGISTERED AGENT NAME CHANGED 2017-10-18 MCINTOSH, ZACH D -
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 1191-B Eglin Parkway, Shalimar, FL 32579 -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-04
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-10-18
Florida Limited Liability 2016-05-04

Date of last update: 02 May 2025

Sources: Florida Department of State