Search icon

LE MACARON LLC - Florida Company Profile

Company Details

Entity Name: LE MACARON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE MACARON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2009 (16 years ago)
Document Number: L09000029117
FEI/EIN Number 264621388

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

Address: 382 ST ARMANDS CIR, SARASOTA, FL, 34236
Mail Address: 2300 bee ridge rd # 401, SARASOTA, FL, 34239, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEM-SABA AUDREY Managing Member 2300 bee ridge road, sarasota, FL, 34239
GUILLEM ROSALIE Managing Member 561 spinnaker lane, Sarasota, FL, 34228
SABA AUDREY Agent 2300 bee ridge road, sarasota, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 2300 bee ridge road, sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2015-01-12 382 ST ARMANDS CIR, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 382 ST ARMANDS CIR, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2012-01-17 SABA, AUDREY -
LC AMENDMENT 2009-09-21 - -

Court Cases

Title Case Number Docket Date Status
Jean-Francois Rigollet, Appellant(s) v. Rosalie Guillem, Bernard Guillem, Didier Saba, Le Macaron Development, LLC, Le Macaron Confectionary, LLC, Le Macaron, LLC, Appellee(s). 2D2024-2668 2024-11-19 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 002339 NC

Parties

Name Jean-Francois Rigollet
Role Appellant
Status Active
Name Bernard Guillem
Role Appellee
Status Active
Representations Dennis Dean Leone, Kimberly Thresher, Austin Taylor Kahn
Name Didier Saba
Role Appellee
Status Active
Representations Dennis Dean Leone, Kimberly Thresher, Austin Taylor Kahn
Name LE MACARON DEVELOPMENT LLC
Role Appellee
Status Active
Name LE MACARON CONFECTIONARY, LLC
Role Appellee
Status Active
Name LE MACARON LLC
Role Appellee
Status Active
Name Hon. Stephen Matthew Walker
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name Rosalie Guillem
Role Appellee
Status Active
Representations Dennis Dean Leone, Kimberly Thresher, Austin Taylor Kahn

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rosalie Guillem
Docket Date 2024-11-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jean-Francois Rigollet
View View File
Docket Date 2024-11-20
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Jean-Francois Rigollet
Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Jean-Francois Rigollet
Docket Date 2024-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Jean-Francois Rigollet
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-20
Type Record
Subtype Supplemental Record Redacted
Description 40 PAGES
Docket Date 2024-12-19
Type Order
Subtype Order on Motion to Expedite
Description Appellant's motion to expedite appeal is denied. Appellant's December 7, 2024, reply is stricken as unauthorized.
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within ten days from the date of this order.
View View File
Docket Date 2024-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Jean-Francois Rigollet
Docket Date 2024-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jean-Francois Rigollet
View View File
Docket Date 2024-12-12
Type Record
Subtype Record on Appeal Redacted
Description 5660 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-12-09
Type Response
Subtype Reply
Description Reply to Appellee's Response to Motion to Expedite Appeal
On Behalf Of Jean-Francois Rigollet
Docket Date 2024-12-06
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO EXPEDITE APPEAL
On Behalf Of Rosalie Guillem

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7137518309 2021-01-27 0455 PPS 382 Saint Armands Cir, Sarasota, FL, 34236-1313
Loan Status Date 2022-02-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22282
Loan Approval Amount (current) 22282
Undisbursed Amount 0
Franchise Name Le Macaron French Pastries
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-1313
Project Congressional District FL-17
Number of Employees 8
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22400.84
Forgiveness Paid Date 2021-08-11
6122727200 2020-04-27 0455 PPP 382 Saint armands circle, SARASOTA, FL, 34236-1313
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22282
Loan Approval Amount (current) 22282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-1313
Project Congressional District FL-17
Number of Employees 8
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22504.2
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State