Search icon

MACDILL ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: MACDILL ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACDILL ENTERTAINMENT, 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: 29 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2011 (13 years ago)
Document Number: L11000075691
FEI/EIN Number 452743170

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

Address: 421 S. MACDILL AVE., TAMPA, FL, 33609
Mail Address: 421 S. MACDILL AVE., TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newkirk Mark E Manager 4515 W Melrose Ave, Tampa, FL, 33629
MAKO'S, INC. Auth -
Warmack Richard J Member 421 S. MACDILL AVE., TAMPA, FL, 33609
Marthinsen Hugh Esq. Agent Hugh Marthinsen, Attorney, TAMPA, FL, 33609
NEWKIRK THOMAS R Managing Member 4943 W. BAY WAY DR., TAMPA, FL, 33629
Allen Charlie A Auth 2012 East Fletcher Ave, Tampa, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049353 PALMA CEIA PATIO ACTIVE 2018-04-18 2028-12-31 - 421 S. MACDILL AVE., TAMPA, FL, 33609
G12000016096 PALMA CEIA PATIO EXPIRED 2012-02-15 2017-12-31 - 405 S. DALE MABRY HWY, SUITE 305, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 Hugh Marthinsen, Attorney, 413 S MacDill Ave, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2019-02-25 Marthinsen, Hugh, Esq. -
LC AMENDMENT 2011-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-22 421 S. MACDILL AVE., TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2011-11-22 421 S. MACDILL AVE., TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000466775 TERMINATED 1000000900313 HILLSBOROU 2021-09-09 2041-09-15 $ 2,727.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
WWCD, LLC, Appellant(s) v. MacDill Entertainment, LLC, Appellee(s). 2D2024-2609 2024-11-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-007333

Parties

Name MACDILL ENTERTAINMENT, LLC
Role Appellee
Status Active
Representations Gregory Pierce Brown, Albert Evan Dix, Marie Attaway Borland, Sean Patrick Mullen
Name Hon. Jennifer X. Gabbard
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name WWCD LLC
Role Appellant
Status Active
Representations Daniel Ari Shapiro, Mark David Tinker, Brandon James Tyler, Frank Charles Miranda, Lauren Nicole Frieder

Docket Entries

Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WWCD, LLC
View View File
Docket Date 2024-11-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of WWCD, LLC
Docket Date 2024-11-18
Type Response
Subtype Response
Description APPELLEE'S AMENDED RESPONSE IN OPPOSITION TO APPELLANT'S AMENDED MOTION TO HOLD APPEAL IN ABEYANCE OR RELINQUISH JURISDICTION
On Behalf Of MacDill Entertainment, LLC
Docket Date 2024-11-15
Type Order
Subtype Order on Motion To Abate
Description Appellant's Motion To Abate is denied without prejudice to resubmit it following satisfaction of this court's fee order of November 12, 2024.
View View File
Docket Date 2024-11-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MacDill Entertainment, LLC
Docket Date 2024-11-13
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO HOLD APPEAL IN ABEYANCE OR RELINQUISH JURISDICTION
On Behalf Of MacDill Entertainment, LLC
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-12
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of WWCD, LLC
Docket Date 2024-11-12
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of WWCD, LLC
Docket Date 2024-12-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description "Appellant's Amended Motion to Hold Appeal in Abeyance or Relinquish Jurisdiction" is denied. Appellant shall serve the initial brief within 20 days of the date of this order or the appeal may be dismissed for lack of prosecution. Request for extension of time to serve the initial brief are unlikely to receive favorable attention.
View View File
Docket Date 2024-11-12
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
UPPERDECK CAPITAL MANAGEMENT, LLC AND WWCD, LLC VS MACDILL ENTERTAINMENT, LLC 2D2022-2023 2022-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7333

Parties

Name WWCD LLC
Role Appellant
Status Active
Name UPPERDECK CAPITAL MANAGEMENT, LLC
Role Appellant
Status Active
Representations MATTHEW J. CONIGLIARO, ESQ., EDMUND S. WHITSON, I I I, ESQ.
Name MACDILL ENTERTAINMENT, LLC
Role Appellee
Status Active
Representations MARIE A. BORLAND, ESQ., GREGORY P. BROWN, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL
On Behalf Of MACDILL ENTERTAINMENT, LLC
Docket Date 2023-08-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-04-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UPPERDECK CAPITAL MANAGEMENT, LLC
Docket Date 2023-04-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UPPERDECK CAPITAL MANAGEMENT, LLC
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11 - RB DUE 04/21/2023
On Behalf Of UPPERDECK CAPITAL MANAGEMENT, LLC
Docket Date 2023-03-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of UPPERDECK CAPITAL MANAGEMENT, LLC
Docket Date 2023-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of MACDILL ENTERTAINMENT, LLC
Docket Date 2023-03-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MACDILL ENTERTAINMENT, LLC
Docket Date 2023-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 DAYS AB DUE ON 03/08/23
On Behalf Of MACDILL ENTERTAINMENT, LLC
Docket Date 2023-01-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UPPERDECK CAPITAL MANAGEMENT, LLC
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's unopposed motion for extension of time is granted, and the initial brief shall be served by January 23, 2023.
Docket Date 2023-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UPPERDECK CAPITAL MANAGEMENT, LLC
Docket Date 2022-12-16
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ In appeal 2D22-2023, Appellants have filed a “Motion to Stay Appeal, or,Alternatively, to Consolidate.” In appeal 2D22-1784, Appellant Upperdeck CapitalManagement, LLC filed a corresponding “Motion to Consolidate per Pending Motion inCase 2D22-2023.” These motions are granted only to the extent that appeals 2D22-1784 and 2D22-2023 will travel together for review by the same panel of judges. Theparties shall file separate briefs for each appeal and, as may be necessary, separatemotions. Appellants shall file the initial briefs within 30 days of the date of this order.
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO STAY APPEAL, OR, ALTERNATIVELY, TO CONSOLIDATE
On Behalf Of MACDILL ENTERTAINMENT, LLC
Docket Date 2022-11-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall respond to Appellants' "motion to stay appeal, or, alternatively, to consolidate" within 10 days of the date of this order.
Docket Date 2022-10-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of UPPERDECK CAPITAL MANAGEMENT, LLC
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 10/28/22
On Behalf Of UPPERDECK CAPITAL MANAGEMENT, LLC
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE ARKIN - REDACTED - 3318 PAGES
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 9/28/22
On Behalf Of UPPERDECK CAPITAL MANAGEMENT, LLC
Docket Date 2022-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of UPPERDECK CAPITAL MANAGEMENT, LLC
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MACDILL ENTERTAINMENT, LLC
Docket Date 2022-06-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of UPPERDECK CAPITAL MANAGEMENT, LLC
Docket Date 2023-09-01
Type Order
Subtype Order
Description Miscellaneous Order ~ On March 8, 2023, Appellee MacDill Entertainment, LLC, filed a Motion for Attorneys' Fees and Costs based on a provision in the lease stating that the prevailing party is entitled to reasonable attorneys' fees incurred in any dispute over the lease. Appellants Upperdeck Capital Management, LLC (Upperdeck) and WWCD, LLC, respond that this appeal does not arise from a dispute regarding the lease; they argue that this appeal only seeks reversal if Upperdeck prevails in case number 2D22-1784, as the order appealed in this case cites the outcome of the case appealed in case number 2D22-1784. Because this appeal is ancillary to the appeal in case number 2D22-1784, it is not a dispute over the lease agreement, and Appellee's motion for attorneys' fees is denied.
Docket Date 2023-06-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 23, 2023, at 9:30 A.M., before: Judge Anthony K. Black, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8347658308 2021-01-29 0455 PPS 413 S Macdill Ave, Tampa, FL, 33609-3036
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115433
Loan Approval Amount (current) 161606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-3036
Project Congressional District FL-14
Number of Employees 20
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163011.07
Forgiveness Paid Date 2022-01-03
7227817106 2020-04-14 0455 PPP 421 South MacDill Avenue N/A, TAMPA, FL, 33609
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113000
Loan Approval Amount (current) 113000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 25
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114205.33
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State