Search icon

MAC 5 RESTAURANT GROUP, LLC

Company Details

Entity Name: MAC 5 RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000160970
FEI/EIN Number 47-2082763
Address: 25330 SW 20TH AVE, NEWBERRY, FL, 32669, US
Mail Address: 25330 SW 20TH AVE, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
MCGLASHAN JAMES W Agent 25330 SW 20TH AVE, NEWBERRY, FL, 32669

Authorized Member

Name Role Address
MCGLASHAN JAMES W Authorized Member 25330 SW 20TH AVE, NEWBERRY, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107989 HUDDLE HOUSE 387 EXPIRED 2014-10-25 2019-12-31 No data 25330 SW 20TH AVE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000095560 ACTIVE 1000000814561 HAMILTON 2019-02-04 2039-02-06 $ 7,931.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000580209 ACTIVE 1000000793697 HAMILTON 2018-08-10 2038-08-15 $ 6,509.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000531160 ACTIVE 1000000790789 HAMILTON 2018-07-19 2038-07-25 $ 21,830.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J15001090857 TERMINATED 1000000699764 HAMILTON 2015-11-16 2035-12-04 $ 10,000.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State