Search icon

MAC N' TEES LLC - Florida Company Profile

Company Details

Entity Name: MAC N' TEES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAC N' TEES 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: 05 Oct 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000185161
FEI/EIN Number 81-4280368

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

Address: 7320 LANDMARK DRIVE, SPRING HILL, FL, 34606, UN
Mail Address: 7320 LANDMARK DRIVE, SPRING HILL, FL, 34606, UN
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX STARZ OF TAMPA BAY Agent 9553 E Fowler Ave, Thonotosassa, FL, 33592
CORBETT JOHN M Manager 7320 LANDMARK DRIVE, SPRING HILL, FL, 34606
LEVEILLE SHARI A Manager 7320 LANDMARK DRIVE, SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043679 THE MOST COMFORTABLE SOCK COMPANY ACTIVE 2020-04-20 2025-12-31 - 7835 FARMLAWN DR, PORT RICHEY, FL, 34668
G17000142394 SOCK MY WORLD EXPIRED 2017-12-28 2022-12-31 - 7835 FARMLAWN DR, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 7320 LANDMARK DRIVE, SPRING HILL, FL 34606 UN -
CHANGE OF MAILING ADDRESS 2021-04-14 7320 LANDMARK DRIVE, SPRING HILL, FL 34606 UN -
REGISTERED AGENT NAME CHANGED 2019-03-04 TAX STARZ OF TAMPA BAY -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 9553 E Fowler Ave, Thonotosassa, FL 33592 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000254654 ACTIVE 1000000989178 HERNANDO 2024-04-23 2044-05-01 $ 31,252.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000270304 ACTIVE 1000000989177 HERNANDO 2024-04-23 2034-05-08 $ 949.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-10-05

Date of last update: 01 May 2025

Sources: Florida Department of State