Search icon

MADISON PARK OF HAWTHORNE, LLC - Florida Company Profile

Company Details

Entity Name: MADISON PARK OF HAWTHORNE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADISON PARK OF HAWTHORNE, 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: 24 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000104890
FEI/EIN Number 203873012

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

Address: 1277 N. SEMORAN BLVD., 116, ORLANDO, FL, 32807
Mail Address: 1277 N. SEMORAN BLVD., 116, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE GMC GROUP, LLC Managing Member 150 NORTH ORANGE AVE SUITE 410, ORLANDO, FL, 32801
HAWTHORNE GEORGE O Managing Member 6130 MARKHAM ROAD, SANFORD, FL, 32771
HAWTHORNE MAE A Managing Member 6130 MARKHAM ROAD, SANFORD, FL, 32771
CHAUDHARI SANJAY Agent 1277 N. SEMORAN BLVD., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 1277 N. SEMORAN BLVD., 116, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2010-04-20 1277 N. SEMORAN BLVD., 116, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 1277 N. SEMORAN BLVD., 116, ORLANDO, FL 32807 -
LC NAME CHANGE 2006-11-01 MADISON PARK OF HAWTHORNE, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000475930 LAPSED 01-2010-CA-4624 - MG CIRCT 8TH JUDCIR ALACHUA COFL 2012-11-14 2018-02-25 $503986.07 TD BANK, N.A., 1660 SW ST. LUCIE WEST BLVD., 2ND FLOOR, PORT ST. LUCIE, FL 34986

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-03
LC Name Change 2006-11-01
ANNUAL REPORT 2006-04-28
Florida Limited Liabilites 2005-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State