Search icon

MADISON GREY STREET LLC - Florida Company Profile

Company Details

Entity Name: MADISON GREY STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADISON GREY STREET 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: 15 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: L10000017132
FEI/EIN Number 271987411

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

Address: 5500 MILITARY TRAIL, #22-295, JUPITER, FL, 33458
Mail Address: 5500 MILITARY TRAIL, #22-295, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY STEPHEN Manager 5500 MILITARY TRAIL, #22295, JUPITER, FL, 33458
VORRIS PETER Manager 5500 MILITARY TRAIL, #22295, JUPITER, FL, 33458
VORRIS PETER Agent 5500 MILITARY TRAIL #22-295, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096972 MGS CAPITAL FUND 2 LLC EXPIRED 2012-10-03 2017-12-31 - 5500 MILITARY TRAIL #22295, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-02 VORRIS, PETER -
REINSTATEMENT 2017-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-21 5500 MILITARY TRAIL #22-295, JUPITER, FL 33458 -
REINSTATEMENT 2011-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-03-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-03-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7483907206 2020-04-28 0455 PPP 5500 MILITARY TRL Suite 22295, JUPITER, FL, 33458-2869
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29832
Loan Approval Amount (current) 29832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433872
Servicing Lender Name Anchor Bank
Servicing Lender Address 4500 PGA Blvd, Ste 111, PALM BEACH GARDENS, FL, 33418-3965
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-2869
Project Congressional District FL-21
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 433872
Originating Lender Name Anchor Bank
Originating Lender Address PALM BEACH GARDENS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30091.91
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State