Search icon

MCHAGGIS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCHAGGIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jan 2001 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L01000000584
FEI/EIN Number 311751640
Address: 4152 Lakewood Ranch Blvd, Bradenton, FL, 34211, US
Mail Address: 4152 Lakewood Ranch Blvd, Bradenton, FL, 34211, US
ZIP code: 34211
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE LELAND M Manager 4152 LAKEWOOD RANCH BLVD, BRADENTON, FL, 34211
Coleman Murray J Auth 4152 Lakewood Ranch Blvd, Bradenton, FL, 34211
Parrino Pamela Othe 4152 Lakewood Ranch Blvd, Bradenton, FL, 34211
WALLACE LELAND M Agent 103 47TH ST. CT. NW, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104028 KW SUNCOAST EXPIRED 2019-09-23 2024-12-31 - 4152 LAKEWOOD RANCH BLVD, BRADENTON, FL, 34211
G17000030490 KELLER WILLIAMS REALTY OF MANATEE EXPIRED 2017-03-22 2022-12-31 - 4520 STATE ROAD 64 EAST, BRADENTON, FL, 34208
G11000013280 KELLER WILLIAMS REALTY OF MANATEE EXPIRED 2011-02-03 2016-12-31 - 5260 S.R. 64 EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4152 Lakewood Ranch Blvd, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2019-04-29 4152 Lakewood Ranch Blvd, Bradenton, FL 34211 -
AMENDMENT 2005-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-31 103 47TH ST. CT. NW, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2005-10-31 WALLACE, LELAND M -
AMENDED AND RESTATEDARTICLES 2003-07-01 - -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-10-24
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-27

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38800.00
Total Face Value Of Loan:
38800.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38800.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,800
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,118.9
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $38,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State