Search icon

MAF RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MAF RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAF RESTAURANT GROUP, 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: 16 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000018072
FEI/EIN Number 275402495

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

Mail Address: PO BOX 550830, JACKSONVILLE, FL, 32255, US
Address: 2665 PARK STREET, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISCH MARK A Manager 620 BEACH AVENUE, ATLANTIC BEACH, FL, 322335326
Ferdman Nancy L Agent 6440 Southpoint Pkwy, Ste 190, JACKSONVILLE, FL, 32216
lL DESCO, LLC Manager PO BOX 550830, JACKSONVILLE, FL, 32255

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062481 IL DESCO EXPIRED 2015-06-17 2020-12-31 - 2665 PARK STREET, JACKSONVILLE, FL, 32204
G11000102525 PELE'S WOOD FIRE EXPIRED 2011-10-19 2016-12-31 - 9679 BEAUCLERC BLUFF ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Ferdman, Nancy L -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6440 Southpoint Pkwy, Ste 190, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2017-03-27 2665 PARK STREET, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 2665 PARK STREET, JACKSONVILLE, FL 32204 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000180158 TERMINATED 1000000781002 DUVAL 2018-04-26 2038-05-02 $ 23,107.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-07-10
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
FEI 2011-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State