Search icon

MCDELT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCDELT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCDELT 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: 09 Jan 2012 (13 years ago)
Document Number: L12000003518
FEI/EIN Number 45-4223828

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

Address: 4675 BALMORAL DRIVE, PENSACOLA, FL, 32504, US
Mail Address: 4675 BALMORAL DRIVE, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MICHAEL W Managing Member 4675 BALMORAL DRIVE, PENSACOLA, FL, 32504
TAYLOR DEBORAH B Managing Member 4675 BALMORAL DRIVE, PENSACOLA, FL, 32504
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2014-01-12 4675 BALMORAL DRIVE, PENSACOLA, FL 32504 -

Court Cases

Title Case Number Docket Date Status
Brenda McCastle, Appellant(s) v. McDelt LLC, Appellee(s). 1D2024-2127 2024-08-21 Open
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Escambia County
2022 CC 006245

Parties

Name Brenda McCastle
Role Appellant
Status Active
Name MCDELT LLC
Role Appellee
Status Active
Representations Thomas David Mann
Name Hon. Barry E. Dickson, Jr.
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Brenda McCastle
Docket Date 2024-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Brenda McCastle
View View File
Docket Date 2024-09-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/cert. serv.
On Behalf Of Brenda McCastle
Docket Date 2024-08-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended NOA/cert. serv. by name
View View File
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Response
Subtype Reply
Description Reply to Appellant's Response to Motion to Dismiss
On Behalf Of McDelt LLC
Docket Date 2024-11-14
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Brenda McCastle
Docket Date 2024-11-06
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-10-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss (in resp to 10/23 order)
On Behalf Of McDelt LLC
Docket Date 2024-10-23
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-10-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-143 pages
On Behalf Of Escambia Clerk
Docket Date 2024-10-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Brenda McCastle

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-01

USAspending Awards / Financial Assistance

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:
22700.00
Total Face Value Of Loan:
22700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22700
Current Approval Amount:
22700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23004.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State