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. |
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 |
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 |
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 | - | - |
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