Search icon

MARK MACCO ARCHITECTS, LLC - Florida Company Profile

Company Details

Entity Name: MARK MACCO ARCHITECTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK MACCO ARCHITECTS, 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: 11 Dec 2013 (11 years ago)
Date of dissolution: 13 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2020 (4 years ago)
Document Number: L13000172343
FEI/EIN Number 46-5549415

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

Address: 472 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 472 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACCO MARK President 472 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250
MACCO MARK Agent 472 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-13 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-10-14 472 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2016-10-14 MACCO, MARK -
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 472 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2016-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-14 472 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-13
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3919367704 2020-05-01 0491 PPP 472 OSCEOLA AVE., JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52515
Loan Approval Amount (current) 52515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53312.08
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State