Search icon

MACKER SEAFOOD, LLC

Company Details

Entity Name: MACKER SEAFOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L11000089999
FEI/EIN Number 45-3412036
Address: 141 BAY STREET, DAYTONA BEACH, FL 32114
Mail Address: 141 BAY STREET, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MACKER, TRISTAN T Agent 339 Nautilus Ave, Daytona Beach, FL 32118

Managing Member

Name Role Address
MACKER, TRISTAN T Managing Member 339 Nautilus Ave, Daytona Beach, FL 32118
Macker, Jonathan L Managing Member 118, Northbrook Lane Ormond Beach, FL 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 141 BAY STREET, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2023-12-05 141 BAY STREET, DAYTONA BEACH, FL 32114 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-12 MACKER, TRISTAN T No data
REINSTATEMENT 2022-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 339 Nautilus Ave, Daytona Beach, FL 32118 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-12-05
REINSTATEMENT 2022-01-12
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7809918500 2021-03-06 0491 PPS 600 Mason Ave Ste 100, Daytona Beach, FL, 32117-4867
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18350
Loan Approval Amount (current) 18350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32117-4867
Project Congressional District FL-06
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18435.47
Forgiveness Paid Date 2021-08-26
5366737706 2020-05-01 0491 PPP 600 MASON AVE STE 100, DAYTONA BEACH, FL, 32117-4867
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13108
Loan Approval Amount (current) 13108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-4867
Project Congressional District FL-06
Number of Employees 3
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13220.41
Forgiveness Paid Date 2021-03-11

Date of last update: 23 Feb 2025

Sources: Florida Department of State