Search icon

MCH HOLDINGS OF JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: MCH HOLDINGS OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCH HOLDINGS OF JACKSONVILLE, 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: 10 Nov 2020 (4 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: L20000356238
FEI/EIN Number 86-3161447

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

Address: 3545 SAINT JOHNS BLUFF RD S, 2-4, JACKSONVILLE, FL, 32224, US
Mail Address: 3545 SAINT JOHNS BLUFF RD S, 2-4, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRIX WILLIAM S Manager 1548 HARBOUR COURT DRIVE, PONTE VEDRA BEACH, FL, 32082
CONLEY MICHAEL Manager 3336 ROYAL PALM DRIVE, JACKSONVILLE, FL, 32250
HOPERSBERGER JAMES Authorized Member 105 RESIDENCES LANE, CHARLESTON, SC, 29414
HENDRIX WILLIAM S Agent 3545 SAINT JOHNS BLUFF RD S, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000134968 CHEETAH OF FLORENCE ACTIVE 2021-10-07 2026-12-31 - 3545 ST.JOHNS BLUFF RD S,SUITE 2, JACKSONVILLE, FL, 32224
G21000128998 CHEETAH OF FLORENCE ACTIVE 2021-09-27 2026-12-31 - 3545 SAINT JOHNS BLUFF RD S, SUITE 2, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-04-09
Florida Limited Liability 2020-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State