Search icon

MACF SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MACF SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACF SERVICES 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: 12 Apr 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000169245
FEI/EIN Number 933919283

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

Address: 6176 Golden Nettle Dr, Apollo Beach, FL, 33572, US
Mail Address: 6176 Golden Nettle Dr, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTI-FERNER MICHAEL A Manager 4320 1ST AVE. N, ST. PETERSBURG, FL, 33713
CONTI-FERNER MICHAEL A Agent 4320 1ST AVE. N, ST. PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095479 BLUE SKY NOTARY SERVICES ACTIVE 2021-07-21 2026-12-31 - 4320 1ST AVE. N, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 6176 Golden Nettle Dr, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2023-10-27 6176 Golden Nettle Dr, Apollo Beach, FL 33572 -
REINSTATEMENT 2023-03-24 - -
REGISTERED AGENT NAME CHANGED 2023-03-24 CONTI-FERNER, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-03-24
Florida Limited Liability 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State