Search icon

MCCALL, HERSHEL & WEISS, LLC - Florida Company Profile

Company Details

Entity Name: MCCALL, HERSHEL & WEISS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCALL, HERSHEL & WEISS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2022 (3 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Sep 2022 (3 years ago)
Document Number: L22000319056
FEI/EIN Number 47-4052340

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

Address: 12574 Flagler Center Blvd, Suite 101, Jacksonville, FL, 32258, US
Mail Address: 12574 Flagler Center Blvd, Suite 101, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
SMITH CHERILYN J Manager 12574 Flagler Center Blvd, Jacksonville, FL, 32258
SMITH TERRY E Manager 12574 Flagler Center Blvd, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-26 12574 Flagler Center Blvd, Suite 101, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2024-07-26 12574 Flagler Center Blvd, Suite 101, Jacksonville, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2022-09-07 - -
REGISTERED AGENT NAME CHANGED 2022-09-07 REGISTERED AGENT SOLUTIONS, INC. -
CONVERSION 2022-06-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000228679

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-23
CORLCRACHG 2022-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State