Search icon

MCANDREWS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCANDREWS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2006 (19 years ago)
Document Number: L06000107803
FEI/EIN Number 161777387
Address: 5101 CO ROAD 280 E, DEFUNIAK SPRINGS, FL, 32435, US
Mail Address: 5101 CO ROAD 280 E, DEFUNIAK SPRINGS, FL, 32435, US
ZIP code: 32435
City: Defuniak Springs
County: Walton
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-614-377
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
MCDONALD INGRAM K Managing Member 5101 Co Hwy 280 E, DEFUNIAK SPRINGS, FL, 32435
MCDONALD INGRAM K Agent 5101 CO ROAD 280 E, DEFUNIAK SPRINGS, FL, 32435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000029805 GMC ACTIVE 2022-03-08 2027-12-31 - 136 DEER RUN EAST, DEFUNIAK SPRINGS, FL, 32435
G21000038280 KARLEY'S KARWASH ACTIVE 2021-03-19 2026-12-31 - 136 DEER RUN EAST, DEFUNIAK SPRINGS, FL, 32435
G21000038288 KIM'S KOUNTRY LAUNDRY ACTIVE 2021-03-19 2026-12-31 - 136 DEER RUN EAST, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 5101 CO ROAD 280 E, DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF MAILING ADDRESS 2022-03-28 5101 CO ROAD 280 E, DEFUNIAK SPRINGS, FL 32435 -
REGISTERED AGENT NAME CHANGED 2022-03-28 MCDONALD, INGRAM K -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 5101 CO ROAD 280 E, DEFUNIAK SPRINGS, FL 32435 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
142500.00
Total Face Value Of Loan:
142500.00
Date:
2020-05-05
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-05
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2019-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING REFINANCING OF 504 LOANS
Obligated Amount:
0.00
Face Value Of Loan:
665000.00
Total Face Value Of Loan:
665000.00
Date:
2019-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING REFINANCING OF 504 LOANS
Obligated Amount:
0.00
Face Value Of Loan:
665000.00
Total Face Value Of Loan:
665000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,500
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,632.99
Servicing Lender:
SmartBank
Use of Proceeds:
Payroll: $12,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State