Search icon

MCNATT PROPERTIES, LLC - Florida Company Profile

Company Details

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

MCNATT PROPERTIES, 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: 08 Jan 1999 (26 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: L99000000143
FEI/EIN Number 593556865

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

Address: 6210 N. FLORIDA AVE, TAMPA, FL, 33604
Mail Address: 6210 N FLORIDA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTBUT BUSINESS SERVICES, LLC Agent 911 CHESTNUT ST, CLEARWATER, FL, 33756
MCNATT HENRY H Manager 6210 N. FLORIDA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 911 CHESTNUT ST, CLEARWATER, FL 33756 -
LC STMNT OF RA/RO CHG 2023-02-22 - -
REGISTERED AGENT NAME CHANGED 2023-02-22 CHESTBUT BUSINESS SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2018-04-30 6210 N. FLORIDA AVE, TAMPA, FL 33604 -
LC STMNT OF RA/RO CHG 2015-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 6210 N. FLORIDA AVE, TAMPA, FL 33604 -
REINSTATEMENT 2011-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
CORLCRACHG 2023-02-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State