Search icon

MADISON & SONS ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MADISON & SONS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADISON & SONS ENTERPRISES 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: 20 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: L09000081295
FEI/EIN Number 270771743

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

Mail Address: 7821 North Dale Mabry Hwy, Suite 100, Tampa, FL, 33614, US
Address: 7821 NORTH DALE MABRY HWY, Suite 100, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADISON AURIENTA P Manager 3007 W CYPRESS ST, TAMPA, FL, 33609
MADISON DESMOND J Manager 3007 W CYPRESS ST, TAMPA, FL, 33609
MADISON DARRYL B Manager 3007 W CYPRESS ST, TAMPA, FL, 33609
MADISON DARRYL JJr. Agent 7821 North Dale Mabry Hwy, Tampa, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120706 MADISON TAX SERVICES ACTIVE 2016-11-07 2026-12-31 - SUITE 6, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 7821 North Dale Mabry Hwy, Suite 100, SUITE 1, Tampa, FL 33614 -
REINSTATEMENT 2024-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 7821 NORTH DALE MABRY HWY, Suite 100, SUITE 1, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2024-11-12 7821 NORTH DALE MABRY HWY, Suite 100, SUITE 1, Tampa, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 MADISON, DARRYL JSR, Jr. -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000425308 TERMINATED 1000000933050 HILLSBOROU 2022-09-01 2042-09-07 $ 59,150.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
YBOR PEDROSO, LLC VS MADISON & SONS ENTERPRISES, LLC, ET AL. 2D2021-3015 2021-09-30 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-003327

Parties

Name YBOR PEDROSO, LLC
Role Appellant
Status Active
Representations TOWNSEND J. BELT, ESQ.
Name MADISON & SONS ENTERPRISES LLC
Role Appellee
Status Active
Representations MATTHEW S. MUDANO, ESQ.
Name DARRYL JAMES MADISON
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description GRANT ATT.'S FEE ~ Appellant's motion for appellate attorney's fees, which seeks prevailing party fees pursuant to Article 51 of the Lease Agreement, is granted, contingent upon Appellant prevailing in the proceedings below. Cf. Bus. Men's Assur. Co. of Am. v. A-1 Chattahoochee Patios, Inc., 592 So. 2d 324, 324-25 (Fla. 4th DCA 1992) (holding that appellant was prevailing party for purposes of attorney's fees even though judgment appealed from was vacated during the appeal, thereby rendering the appeal moot). The trial court shall determine the appropriate amount of any such award. See Fla. R. App. P. 9.400(b).
Docket Date 2022-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ KELLY, SLEET, AND STARGEL
Docket Date 2022-05-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AS MOOT AND FOR APPELLATEATTORNEY'S FEES
On Behalf Of YBOR PEDROSO, LLC
Docket Date 2022-05-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S ATTY'S FEES
On Behalf Of YBOR PEDROSO, LLC
Docket Date 2022-02-09
Type Order
Subtype Order on Motion to Expedite
Description ORD-GRANTING EXPEDITING ~ Appellant's motion to expedite is granted to the extent that this appeal is deemed perfected and will be assigned to the next available panel.
Docket Date 2022-01-04
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by December 27, 2021.
Docket Date 2021-11-29
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ INCORPORATED MOTION TO EXPEDITE REVIEW *contained in response*
On Behalf Of YBOR PEDROSO, LLC
Docket Date 2021-11-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANT'S APPENDIX TO RESPONSE AND OBJECTION TO"NOTICE OF LIMITED APPEARANCE AND MOTION FOR EXTENSIONTO FILE ANSWER BRIEF" AND INCORPORATED MOTION TOEXPEDITE REVIEW
On Behalf Of YBOR PEDROSO, LLC
Docket Date 2021-11-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE AND OBJECTION TO "NOTICE OF LIMITED APPEARANCE AND MOTION FOR EXTENSION TO FILE ANSWER BRIEF" AND INCORPORATED MOTION TO EXPEDITE REVIEW
On Behalf Of YBOR PEDROSO, LLC
Docket Date 2021-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION TO FILE ANSWER BRIEF
On Behalf Of MADISON & SONS ENTERPRISES, LLC
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF LIMITED APPEARANCE AND MOTION FOR EXTENSION TO FILE ANSWER BRIEF
On Behalf Of MADISON & SONS ENTERPRISES, LLC
Docket Date 2021-10-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of YBOR PEDROSO, LLC
Docket Date 2021-10-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant filed an appendix on October 15, 2021, but not the initial brief. Appellant's initial brief shall be served within ten days from the date of this order.
Docket Date 2021-10-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of YBOR PEDROSO, LLC
Docket Date 2021-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of YBOR PEDROSO, LLC
Docket Date 2021-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of YBOR PEDROSO, LLC
Docket Date 2021-09-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.

Documents

Name Date
REINSTATEMENT 2024-11-12
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9578588302 2021-01-31 0455 PPS 5553 W Waters Ave Ste 315, Tampa, FL, 33634-1210
Loan Status Date 2022-07-12
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87915
Loan Approval Amount (current) 87915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-1210
Project Congressional District FL-14
Number of Employees 25
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2215437306 2020-04-29 0455 PPP 5553 WATERS AVE STE 315, TAMPA, FL, 33634-1210
Loan Status Date 2021-10-20
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87915
Loan Approval Amount (current) 87915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-1210
Project Congressional District FL-14
Number of Employees 20
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State