Search icon

MR HONEYDO LIST LLC - Florida Company Profile

Company Details

Entity Name: MR HONEYDO LIST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR HONEYDO LIST 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: 07 Nov 2016 (8 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: L16000204386
FEI/EIN Number 87-4518772

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

Address: 800 willow aok loop, minneola, FL, 34715, US
Mail Address: 800 willow oak loop, minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEALY DAQUWAN l Manager 601 kensington st, eustis, FL, 32726
johnson aliesha t Manager 103 bryant st, stockbridge, GA, 30281
MCNEALY DAQUWAN Agent 601 kensington st, eustis, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110422 T PLUTUS SOLUTIONS ACTIVE 2023-09-10 2028-12-31 - 922 BATES AVE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 601 kensington st, eustis, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-10 800 willow aok loop, minneola, FL 34715 -
REINSTATEMENT 2020-07-10 - -
CHANGE OF MAILING ADDRESS 2020-07-10 800 willow aok loop, minneola, FL 34715 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 MCNEALY, DAQUWAN -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-07-10
REINSTATEMENT 2017-09-29
Florida Limited Liability 2016-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State