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. |
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 |
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 |
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 |
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 | - |
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 |
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