Search icon

MAD TAKE OUT, LLC - Florida Company Profile

Company Details

Entity Name: MAD TAKE OUT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAD TAKE OUT, 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: 28 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L08000021277
FEI/EIN Number APPLIED FOR

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

Address: 135 WEST 36TH ST, 15TH FLOOR, NEW YORK, NY, 10018, US
Mail Address: 135 WEST 36TH ST, 15TH FLOOR, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARRANTINO MEL Manager 6 MEADOW LANE, BAYVILLE, NY, 11709
DORAGH PETE Agent 1705 COLONIAL BLVD. STE B-4, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08186900056 MAD TAKE OUT EXPIRED 2008-07-04 2013-12-31 - 12050 SUMMERGATE CIRCLE, C-102, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1705 COLONIAL BLVD. STE B-4, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 135 WEST 36TH ST, 15TH FLOOR, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2011-04-30 135 WEST 36TH ST, 15TH FLOOR, NEW YORK, NY 10018 -
LC AMENDMENT 2008-07-28 - -
REGISTERED AGENT NAME CHANGED 2008-07-01 DORAGH, PETE -
LC AMENDMENT 2008-07-01 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-23
LC Amendment 2008-07-28
LC Amendment 2008-06-30
Florida Limited Liability 2008-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State