Search icon

MAD CREATIVE FABRICATION LLC - Florida Company Profile

Company Details

Entity Name: MAD CREATIVE FABRICATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAD CREATIVE FABRICATION 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: 18 Jun 2012 (13 years ago)
Document Number: L12000080479
FEI/EIN Number 45-5522043

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

Address: 4170 Mercy Industrial Ct, Suite A, ORLANDO, FL, 32808, US
Mail Address: 4170 Mercy Industrial Ct, Suite A, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MARGARET A Manager 4170 Mercy Industrial Ct, ORLANDO, FL, 32808
DAVIS MARGARET A Agent 4170 Mercy Industrial Ct, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 4170 Mercy Industrial Ct, Suite A, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2016-01-26 4170 Mercy Industrial Ct, Suite A, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 4170 Mercy Industrial Ct, Suite A, Orlando, FL 32808 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3384697102 2020-04-11 0491 PPP 4170 MERCY INDUSTRIAL CT STE A, ORLANDO, FL, 32808-3811
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289500
Loan Approval Amount (current) 289500
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 Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32808-3811
Project Congressional District FL-10
Number of Employees 46
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 291156.58
Forgiveness Paid Date 2020-11-23
9859978308 2021-01-31 0491 PPS 4170 Mercy Industrial Ct, Orlando, FL, 32808-3811
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290573
Loan Approval Amount (current) 290573
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-3811
Project Congressional District FL-10
Number of Employees 37
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 292114.65
Forgiveness Paid Date 2021-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State