Search icon

MACLAREN HOLDINGS, LLC - Florida Company Profile

Company Details

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

MACLAREN HOLDINGS, 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: 31 Jul 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L20000221105
Address: 500 5TH AVE. SOUTH, STE. 526, NAPLES, FL, 34102
Mail Address: 500 5TH AVE. SOUTH, STE. 526, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACLAREN MICHAEL J Authorized Member 20 EUGENE CIRCLE, LINCOLN PARK, NJ, 07035
MACLAREN RICHARD T Authorized Member 675 COPELAND AVE. SOUTH, EVERGLADE CITY, FL, 34139
CORRADO RENEE Authorized Member 370 ALGONAUM ROAD, FRANKLIN LAKES, NJ, 07417
RAIMONDI JANINE Authorized Member 220 EST 67TH STREET, APT. 12B, NEW YORK, NY, 10065
MACLAREN JOHN P Authorized Member 3 WOODLAND COURT, WAYNE, NJ, 07470
JEFFRREYS JO-ANNE H Agent 500 5TH AVE. SOUTH, STE. 526, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 500 5TH AVE. SOUTH, STE. 526, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-05-01 500 5TH AVE. SOUTH, STE. 526, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 500 5TH AVE. SOUTH, STE. 526, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-05-01 500 5TH AVE. SOUTH, STE. 526, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
Florida Limited Liability 2020-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State