Search icon

MCANDERSON HOLDINGS L.L.C - Florida Company Profile

Company Details

Entity Name: MCANDERSON HOLDINGS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCANDERSON HOLDINGS L.L.C 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: 15 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2011 (14 years ago)
Document Number: L09000068275
FEI/EIN Number 270556038

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

Address: 17683 N Dale Mabry Hwy, Lutz, FL, 33548, US
Mail Address: 17683 N Dale Mabry Hwy, Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMULLEN JAMEY Manager 2507 Andrea Lynn Dr, Lutz, FL, 33549
TK REGISTED AGENT, INC Agent 101 E. KENNEDY BOULEVARD, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000142812 MCANDERSON'S HOUSE OF BREWS ACTIVE 2017-12-29 2027-12-31 - 17683 DALE MABRY HWY, LUTZ, FL, 33548
G10000100756 MCANDERSON'S HOUSE OF BREWS EXPIRED 2010-11-03 2015-12-31 - 17683 DALE MABRY HWY., LUTZ, FL, 33548
G09000136021 HOUSE OF BREWS EXPIRED 2009-07-16 2014-12-31 - 3043 TRINITY COTTAGE DRIVE, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 TK REGISTED AGENT, INC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 101 E. KENNEDY BOULEVARD, SUITE 2700, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 17683 N Dale Mabry Hwy, Lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2019-03-01 17683 N Dale Mabry Hwy, Lutz, FL 33548 -
LC AMENDMENT 2011-08-26 - -
LC AMENDMENT 2011-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3860148306 2021-01-22 0455 PPS 17683 N Dale Mabry Hwy, Lutz, FL, 33548-4535
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125755
Loan Approval Amount (current) 125755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33548-4535
Project Congressional District FL-15
Number of Employees 16
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127012.55
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State