Search icon

MC HOME ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MC HOME ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MC HOME ENTERPRISES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 2013 (12 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L13000022780
FEI/EIN Number 46-2023391

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

Address: 7802 Kingspointe Pkwy, Suite 202, Orlando, FL, 32819, US
Mail Address: 7802 Kingspointe Pkwy, Suite 202, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLAIN JOHN W Managing Member 7802 Kingspointe Pkwy, Orlando, FL, 32819
COURTNEY PETER J Managing Member 7802 Kingspointe Pkwy, Orlando, FL, 32819
MCCLAIN JOHN W Agent 7802 Kingspointe Pkwy, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139358 GILDED HOME ACTIVE 2023-11-14 2028-12-31 - 7802 KINGSPOINTE PARKWAY, STE 202, ORLANDO, FL, 32819
G22000127240 THE DESIGNER WITHIN ACTIVE 2022-10-11 2027-12-31 - 7802 KINGSPOINTE PARKWAY, STE 202, ORLANDO, FL, 32819
G14000056318 GILDED HOME EXPIRED 2014-06-10 2019-12-31 - 1705 W AMELIA ST., ORLANDO, FL, 32805
G14000056319 JOHN MCCLAIN DESIGN EXPIRED 2014-06-10 2019-12-31 - 1705 W AMELIA ST., ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-12 7802 Kingspointe Pkwy, Suite 202, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-05-12 7802 Kingspointe Pkwy, Suite 202, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-12 7802 Kingspointe Pkwy, Suite 202, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-04-10 MCCLAIN, JOHN W -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-05-12
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9716397100 2020-04-15 0491 PPP 7802 KINGSPOINTE PKWY STE 202, ORLANDO, FL, 32819-8525
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-8525
Project Congressional District FL-10
Number of Employees 4
NAICS code 321911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18531.07
Forgiveness Paid Date 2021-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State