Search icon

MCMENAMIN LAW GROUP, P.A.

Company Details

Entity Name: MCMENAMIN LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2014 (10 years ago)
Date of dissolution: 24 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: P14000086659
FEI/EIN Number 47-2155115
Address: 2150 SEVEN SPRINGS BLVD, NEW PT RICHEY, FL, 34655
Mail Address: 2150 SEVEN SPRINGS BLVD, NEW PT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MCMENAMIN JOHN FJR Agent 2150 SEVEN SPRINGS BLVD, NEW PT RICHEY, FL, 34655

President

Name Role Address
MCMENAMIN JOHN FJR President 2150 SEVEN SPRINGS BLVD, NEW PT RICHEY, FL, 34655

Secretary

Name Role Address
MCMENAMIN JOHN FJR Secretary 2150 SEVEN SPRINGS BLVD, NEW PT RICHEY, FL, 34655

Treasurer

Name Role Address
MCMENAMIN JOHN FJR Treasurer 2150 SEVEN SPRINGS BLVD, NEW PT RICHEY, FL, 34655

Director

Name Role Address
MCMENAMIN JOHN FJR Director 2150 SEVEN SPRINGS BLVD, NEW PT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-24 No data No data
CHANGE OF MAILING ADDRESS 2018-03-18 2150 SEVEN SPRINGS BLVD, NEW PT RICHEY, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 2150 SEVEN SPRINGS BLVD, NEW PT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-31 2150 SEVEN SPRINGS BLVD, NEW PT RICHEY, FL 34655 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-18
Reg. Agent Change 2017-07-31
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-09
Domestic Profit 2014-10-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State