Search icon

MAD EATS ORLANDO, LLC

Company Details

Entity Name: MAD EATS ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 May 2012 (13 years ago)
Document Number: L12000068697
FEI/EIN Number 45-5369039
Mail Address: 1185 Spring Centre S. Blvd, Suite 1040, Altamonte Springs, FL 32714
Address: 802 VIRGINIA DRIVE, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DUGAN, JASON Agent 1185 Spring Centre S. Blvd, Suite 1040, Altamonte Springs, FL 32714

Manager

Name Role
88 OYSTERS, LLC Manager

President

Name Role Address
DUGAN, JASON President 1185 Spring Centre S. Blvd, Suite 1040 Altamonte Springs, FL 32714

Secretary

Name Role Address
DUGAN, JASON Secretary 1185 Spring Centre S. Blvd, Suite 1040 Altamonte Springs, FL 32714

Treasurer

Name Role Address
Popovice, Jessica Treasurer 1185 Spring Centre S. Blvd, Suite 1040 Altamonte Springs, FL 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000054757 SANTIAGO'S BODEGA ACTIVE 2012-06-07 2028-12-31 No data 1185 SPRING CENTRE S. BLVD., SUITE 1040, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-06 802 VIRGINIA DRIVE, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 1185 Spring Centre S. Blvd, Suite 1040, Altamonte Springs, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 802 VIRGINIA DRIVE, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1306827110 2020-04-10 0491 PPP 802 VIRGINIA DR., APOPKA, FL, 32703
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 545541.27
Loan Approval Amount (current) 545541.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 80
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 549696.35
Forgiveness Paid Date 2021-01-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State