Search icon

THE MACBRAY PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE MACBRAY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MACBRAY PARTNERS, 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: 03 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2022 (3 years ago)
Document Number: L10000081302
FEI/EIN Number 800631169

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

Address: 3520 SW 26th Ave, Ocala, FL, 34471, US
Mail Address: 3520 Sw 26th Ave, Ocala, FL, 34471, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESHAW HEATHER President 3520 SW 26th Ave, Ocala, FL, 34471
DeShaw Trevor Vice President 3520 Southwest 26th Avenue, Ocala, FL, 34471
DESHAW HEATHER Agent 3520 SW 26th Ave, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000087400 HIGH MAINTENANCE CLEANING SERVICES ACTIVE 2020-07-23 2025-12-31 - 3520 SW 26TH AVE, OCALA, FL, 34471
G13000002055 SERVICEMASTER MAINTENANCE SYSTEMS OF GAINESVILLE EXPIRED 2013-01-07 2018-12-31 - 4405 SW 35TH TER UNIT 6, GAINESVILLE, FL, 32608
G12000022122 SERVOCE MASTER MAINTENANCE SYSTEMS OF GAINESVILLE EXPIRED 2012-03-06 2017-12-31 - 8240 S.W. 52ND COURT, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
CHANGE OF MAILING ADDRESS 2021-09-29 3520 SW 26th Ave, Ocala, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-06 - -
REGISTERED AGENT NAME CHANGED 2020-01-06 DESHAW, HEATHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 3520 SW 26th Ave, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 3520 SW 26th Ave, Ocala, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000391890 TERMINATED 1000000896913 ALACHUA 2021-07-30 2041-08-04 $ 2,028.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000066738 TERMINATED 1000000772383 ALACHUA 2018-02-08 2038-02-14 $ 4,459.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000066761 TERMINATED 1000000772386 ALACHUA 2018-02-08 2028-02-14 $ 915.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J12000912470 TERMINATED 1000000417269 ALACHUA 2012-11-21 2022-11-28 $ 1,047.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000596745 TERMINATED 1000000376974 ALACHUA 2012-08-29 2032-09-12 $ 2,118.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000596752 TERMINATED 1000000376975 ALACHUA 2012-08-29 2022-09-12 $ 949.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-09
REINSTATEMENT 2022-10-08
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-01-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-18

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28157.00
Total Face Value Of Loan:
28157.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37300.00
Total Face Value Of Loan:
37300.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$37,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$37,657.67
Servicing Lender:
Florida CU
Use of Proceeds:
Payroll: $37,300
Jobs Reported:
12
Initial Approval Amount:
$28,157
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,157
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$28,323.63
Servicing Lender:
Florida CU
Use of Proceeds:
Payroll: $28,154
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State