Search icon

MAKO BRANDS,LLC - Florida Company Profile

Company Details

Entity Name: MAKO BRANDS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAKO BRANDS,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: 21 Apr 2004 (21 years ago)
Date of dissolution: 25 Feb 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2021 (4 years ago)
Document Number: L04000030848
FEI/EIN Number 201031602

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

Address: 151 Sawgrass Corners Drive, Suite 202, Ponte Vedra Beach, FL, 32082, US
Mail Address: 551 POST ROAD, DARIEN, CT, 06820
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVANAUGH JOHN HSr. Managing Member 151 Sawgrass Drive, Ponte Vedra Beach, FL, 32082
HARRIS JOHN J Agent C/O GRAY ROBINSON, PA, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 151 Sawgrass Corners Drive, Suite 202, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2010-12-13 151 Sawgrass Corners Drive, Suite 202, Ponte Vedra Beach, FL 32082 -
LC AMENDMENT AND NAME CHANGE 2010-12-13 MAKO BRANDS,LLC -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-01 C/O GRAY ROBINSON, PA, 301 S. BRONOUGH STREET, SUITE 600, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2006-12-01 - -
REGISTERED AGENT NAME CHANGED 2006-12-01 HARRIS, JOHN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Voluntary Dissolution 2021-02-25
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State