Entity Name: | FJMACMEEKEN ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2020 (5 years ago) |
Document Number: | L17000125236 |
FEI/EIN Number | 18-1819384 |
Address: | 3892 W. WHIPPOORWILL ST., LECANTO, FL, 34461, US |
Mail Address: | 2502 N. Ridgewood Ave., Tampa, FL, 33602, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACMEEKEN FREDERICK J | Agent | 3892 W. WHIPPOORWILL ST., LECANTO, FL, 34461 |
Name | Role | Address |
---|---|---|
MACMEEKEN FREDERICK J | Authorized Member | 3892 W. WHIPPOORWILL ST., LECANTO, FL, 34461 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000073778 | SOUTHERN PAINTING OF HILLSBOROUGH & PINELLAS, HERNANDO & PASCO COUNTIES | EXPIRED | 2017-07-10 | 2022-12-31 | No data | 7028 WEST WATERS AVE., TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-28 | 3892 W. WHIPPOORWILL ST., LECANTO, FL 34461 | No data |
REINSTATEMENT | 2020-01-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-12 | MACMEEKEN, FREDERICK J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-08 |
REINSTATEMENT | 2020-01-12 |
Florida Limited Liability | 2017-06-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State