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. |
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 |
County: | Marion |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1808877310 | 2020-04-28 | 0491 | PPP | 3520 SW 26TH AVE, OCALA, FL, 34471 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7699808903 | 2021-05-07 | 0491 | PPS | 3520 SW 26th Ave, Ocala, FL, 34471-1330 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State