Search icon

MCDELI LLC - Florida Company Profile

Company Details

Entity Name: MCDELI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCDELI 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 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: L15000016639
FEI/EIN Number 47-4244254

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

Address: 1130 Creekside Parkway, PO Box 110248, Naples, FL, 34108, US
Mail Address: 1130 Creekside Parkway, PO Box 110248, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLESINGER JEAN M Owner 1130 Creekside Parkway, Naples, FL, 34108
SUZANNE WRIGHT Cont 1130 Creekside Parkway, Naples, FL, 34108
WRIGHT SUZANNE Agent 1130 Creekside Parkway, Naples, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1130 Creekside Parkway, PO Box 110248, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-01-31 1130 Creekside Parkway, PO Box 110248, Naples, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1130 Creekside Parkway, PO Box 110248, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2023-04-15 WRIGHT, SUZANNE -
LC AMENDMENT 2018-07-30 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
LC Amendment 2018-07-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-16

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
271918.00
Total Face Value Of Loan:
271918.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
192822.00
Total Face Value Of Loan:
192822.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271918
Current Approval Amount:
271918
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
274696.78
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192822
Current Approval Amount:
192822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195285.84

Date of last update: 03 Jun 2025

Sources: Florida Department of State