Search icon

MCCLANE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MCCLANE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCLANE ENTERPRISES 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: 24 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2017 (7 years ago)
Document Number: L16000101219
FEI/EIN Number 81-2724208

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

Address: 1001 SE OCEAN BLVD, STE. 107, STUART, FL, 34996, US
Mail Address: 1001 SE Ocean Blvd, STE. 107, stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLANE VINCENT T Prin 1001 SE OCEAN BLVD, STUART, FL, 34996
Colby Maria Treasurer 1001 SE OCEAN BLVD, STUART, FL, 34996
McClane Brent Vice President 1001 SE OCEAN BLVD, STUART, FL, 34996
McClane Collin Chief Information Officer 1001 SE OCEAN BLVD, STUART, FL, 34996
MCCLANE VINCENT T Agent 3702 SW SUNSET TRACE CIR, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-28 1001 SE OCEAN BLVD, STE. 107, STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 1001 SE OCEAN BLVD, STE. 107, STUART, FL 34996 -
REINSTATEMENT 2017-12-13 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 MCCLANE, VINCENT T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-12-13
Florida Limited Liability 2016-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State