Search icon

THE MCDAVID GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE MCDAVID GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MCDAVID GROUP, 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: 28 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Jul 2023 (2 years ago)
Document Number: L14000068585
FEI/EIN Number 27-1705710

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

Address: 1 MAIN STREET SUITE 202, TEQUESTA, FL, 33469, US
Mail Address: 30 TWO BRIDGES ROAD, SUITE 240, FAIRFILED, NJ, 07004, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
SPECTRUM AUTOMOTIVE HOLDINGS CORP Member 30 TWO BRIDGES ROAD, SUITE 240, FAIRFILED, NJ, 07004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1 MAIN STREET SUITE 202, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2024-04-23 1 MAIN STREET SUITE 202, TEQUESTA, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 515 E. PARK AVE., 2ND FLOOR, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2023-07-21 - -
REGISTERED AGENT NAME CHANGED 2023-07-21 CAPITOL CORPORATE SERVICES, INC. -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
MERGER 2015-03-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000149765

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-08-16
CORLCRACHG 2023-07-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2861887110 2020-04-11 0455 PPP 1 MAIN ST suite 202, JUPITER, FL, 33469-2715
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313400
Loan Approval Amount (current) 313400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33469-2715
Project Congressional District FL-21
Number of Employees 13
NAICS code 524130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 316838.69
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State