Entity Name: | LA MACK & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA MACK & ASSOCIATES, 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. |
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: | 28 Jun 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L99000003892 |
FEI/EIN Number |
593599718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11330 LAKEFIELD DRIVE, BUILDING II SUITE 200, DULUTH, GA, 30097 |
Mail Address: | 11330 LAKEFIELD DRIVE, BUILDING II SUITE 200, DULUTH, GA, 30097 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACK LA MAR | Chief Executive Officer | 44314 Cornish Lane, Ashburn, VA, 20147 |
MACK COLLEEN | Chief Operating Officer | 44324 Cornish Lane, Ashburn, VA, 20147 |
MACK CAMILLE | Manager | 618 FENWICK CIRCLE, CASSELBERRY, FL, 32707 |
MACK CAMILLE | Agent | 618 FENWICK CIRCLE, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-16 | 618 FENWICK CIRCLE, CASSELBERRY, FL 32707 | - |
REINSTATEMENT | 2013-05-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-16 | 11330 LAKEFIELD DRIVE, BUILDING II SUITE 200, DULUTH, GA 30097 | - |
CHANGE OF MAILING ADDRESS | 2013-05-16 | 11330 LAKEFIELD DRIVE, BUILDING II SUITE 200, DULUTH, GA 30097 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-16 | MACK, CAMILLE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-03-04 |
REINSTATEMENT | 2013-05-16 |
REINSTATEMENT | 2011-12-01 |
REINSTATEMENT | 2010-10-21 |
REINSTATEMENT | 2009-08-29 |
ANNUAL REPORT | 2007-07-14 |
ANNUAL REPORT | 2006-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State