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.

MCHAGGIS, 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: 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 Jan 2001 (24 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

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

Address: 4152 Lakewood Ranch Blvd, Bradenton, FL, 34211, US
Mail Address: 4152 Lakewood Ranch Blvd, Bradenton, FL, 34211, US
ZIP code: 34211
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

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38800
Current Approval Amount:
38800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39118.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State