Search icon

MCL RESTAURANT GROUP LLC

Company Details

Entity Name: MCL RESTAURANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000015609
FEI/EIN Number 47-2922036
Address: 13790 Bridgewater Xings Blvd, #1000, Windermere, FL 34786
Mail Address: 13790 Bridgewater Xings Blvd, #1000, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HUDSON, CARRIE A Agent 13790 Bridgewater Xings Blvd, #210, Windermere, FL 34786

Managing Member

Name Role Address
HUDSON, CARRIE A Managing Member 13790 Bridgewater Xings Blvd, #1000 Windermere, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009596 33 AND MELT EXPIRED 2015-01-27 2020-12-31 No data 10701 LARISSA ST, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-10 HUDSON, CARRIE A No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 13790 Bridgewater Xings Blvd, #1000, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2016-04-17 13790 Bridgewater Xings Blvd, #1000, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 13790 Bridgewater Xings Blvd, #210, Windermere, FL 34786 No data
LC AMENDMENT 2015-05-01 No data No data

Documents

Name Date
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-17
LC Amendment 2015-05-01
Florida Limited Liability 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2548958510 2021-02-20 0491 PPS 13790 Bridgewater Crossings Blvd Ste 1000, Windermere, FL, 34786-5447
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24057
Loan Approval Amount (current) 24057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-5447
Project Congressional District FL-10
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24356.23
Forgiveness Paid Date 2022-05-26
2469627805 2020-05-23 0491 PPP 13790 Bridgewater Crossings Blvd #1000, Windermere, FL, 34786-5440
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10797
Loan Approval Amount (current) 10797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-5440
Project Congressional District FL-10
Number of Employees 4
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11013.24
Forgiveness Paid Date 2022-05-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State