Search icon

MACIEL, LLC - Florida Company Profile

Company Details

Entity Name: MACIEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACIEL, 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: 27 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000273820
FEI/EIN Number 38-4100157

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

Address: 7345 W SAND LAKE RD, STE 210 OFFICE 485, ORLANDO, FL, 32819, US
Mail Address: 7345 W SAND LAKE RD, STE 210 OFFICE 485, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA MACIEL RAFAEL FELIPE Authorized Member R. PROFESSOR SAMUEL MOURA 367, AP 502, LONDRINA, PR, 86061060
COMPANY COMBO, LLC Agent 7345 W SAND LAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-01 7345 W SAND LAKE RD, STE 210 OFFICE 485, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 7345 W SAND LAKE RD, STE 210 OFFICE 485, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 7345 W SAND LAKE RD, STE 210, ORLANDO, FL 32819 -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-01 - -
REGISTERED AGENT NAME CHANGED 2020-10-01 COMPANY COMBO, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-19
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-11-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State