Search icon

MCLEODUSA PURCHASING, L.L.C. - Florida Company Profile

Company Details

Entity Name: MCLEODUSA PURCHASING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Oct 2000 (25 years ago)
Date of dissolution: 02 Dec 2022 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: M00000002143
FEI/EIN Number 421501014

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

Address: 4001 N. Rodney Parham Road, Mailstop: 1170-B1F03-531A, Little Rock, AR, 72212, US
Mail Address: 4001 N. Rodney Parham Road, Mailstop: 1170-B1F03-531A, Little Rock, AR, 72212, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
Thomas Tony Manager 4001 N. Rodney Parham Road, Little Rock, AR, 72212
Moody Kristi Manager 4001 N. Rodney Parham Road, Little Rock, AR, 72212
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC WITHDRAWAL 2022-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4001 N. Rodney Parham Road, Mailstop: 1170-B1F03-531A, Little Rock, AR 72212 -
CHANGE OF MAILING ADDRESS 2021-04-29 4001 N. Rodney Parham Road, Mailstop: 1170-B1F03-531A, Little Rock, AR 72212 -
LC STMNT OF RA/RO CHG 2019-04-01 - -
REGISTERED AGENT NAME CHANGED 2019-04-01 REGISTERED AGENT SOLUTIONS, INC. -
LC AMENDMENT 2010-02-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000229923 TERMINATED 1000000321934 LEON 2012-12-28 2033-01-30 $ 2,446.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-26
CORLCRACHG 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State