Search icon

LE MACARON CONFECTIONARY, LLC - Florida Company Profile

Company Details

Entity Name: LE MACARON CONFECTIONARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE MACARON CONFECTIONARY, 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: CORPORATE MERGER
Event Date Filed: 12 Feb 2015 (10 years ago)
Document Number: L15000016652
FEI/EIN Number 473131745

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

Address: 2300 BEE RIDGE ROAD, SUITE 401, SARASOTA, FL, 34239, US
Mail Address: 2300 BEE RIDGE ROAD, SUITE 401, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saba Didier Chief Executive Officer 2300 BEE RIDGE ROAD, SUITE 401, SARASOTA, FL, 34239
Bergeron David Cont 2300 BEE RIDGE ROAD, SUITE 401, SARASOTA, FL, 34239
Saba Audrey President 2300 BEE RIDGE ROAD, SUITE 401, SARASOTA, FL, 34239
Guillem Rosalie Agent 2300 Bee Ridge Road, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-23 Guillem, Rosalie -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 2300 Bee Ridge Road, Sarasota, FL 34239 -
MERGER 2015-02-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000149199

Court Cases

Title Case Number Docket Date Status
Jean-Francois Rigollet, Appellant(s) v. Rosalie Guillem, Bernard Guillem, Didier Saba, Le Macaron Development, LLC, Le Macaron Confectionary, LLC, Le Macaron, LLC, Appellee(s). 2D2024-2668 2024-11-19 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 002339 NC

Parties

Name Jean-Francois Rigollet
Role Appellant
Status Active
Name Bernard Guillem
Role Appellee
Status Active
Representations Dennis Dean Leone, Kimberly Thresher, Austin Taylor Kahn
Name Didier Saba
Role Appellee
Status Active
Representations Dennis Dean Leone, Kimberly Thresher, Austin Taylor Kahn
Name LE MACARON DEVELOPMENT LLC
Role Appellee
Status Active
Name LE MACARON CONFECTIONARY, LLC
Role Appellee
Status Active
Name LE MACARON LLC
Role Appellee
Status Active
Name Hon. Stephen Matthew Walker
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name Rosalie Guillem
Role Appellee
Status Active
Representations Dennis Dean Leone, Kimberly Thresher, Austin Taylor Kahn

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rosalie Guillem
Docket Date 2024-11-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jean-Francois Rigollet
View View File
Docket Date 2024-11-20
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Jean-Francois Rigollet
Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Jean-Francois Rigollet
Docket Date 2024-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Jean-Francois Rigollet
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-20
Type Record
Subtype Supplemental Record Redacted
Description 40 PAGES
Docket Date 2024-12-19
Type Order
Subtype Order on Motion to Expedite
Description Appellant's motion to expedite appeal is denied. Appellant's December 7, 2024, reply is stricken as unauthorized.
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within ten days from the date of this order.
View View File
Docket Date 2024-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Jean-Francois Rigollet
Docket Date 2024-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jean-Francois Rigollet
View View File
Docket Date 2024-12-12
Type Record
Subtype Record on Appeal Redacted
Description 5660 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-12-09
Type Response
Subtype Reply
Description Reply to Appellee's Response to Motion to Expedite Appeal
On Behalf Of Jean-Francois Rigollet
Docket Date 2024-12-06
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO EXPEDITE APPEAL
On Behalf Of Rosalie Guillem
JEAN FRANCOIS RIGOLLET, Appellant(s) v. DIDIER SABA, LE MACRON, LLC, LE MACARON DEVELOPMENT, LLC, BERNARD GUILLEM, ROSALIE GUILLEM, LE MACARON CONFECTIONARY, LLC, Appellee(s). 2D2023-0564 2023-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-002339NC

Parties

Name JEAN FRANCOIS RIGOLLET
Role Appellant
Status Active
Name DIDIER SABA
Role Appellee
Status Active
Name LE MACRON, LLC
Role Appellee
Status Active
Representations KIMBERLY D. THRESHER, ESQ., DENNIS LEONE, ESQ.
Name BERNARD GUILLEM
Role Appellee
Status Active
Name ROSALIE GUILLEM
Role Appellee
Status Active
Name LE MACARON CONFECTIONARY, LLC
Role Appellee
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name LE MACARON DEVELOPMENT LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2023-05-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Denying Voluntary Dismissal ~ Appellant's "Notice of Partial Voluntary Dismissal Without Prejudice" of the "Order Adopting and Approving Magistrate's Recommended Order" is denied. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000)."Appellees' Motion to Dismiss Appellant's Notice of Appeal for Lack of Jurisdiction" is granted in part and denied in part. The motion is denied with respect to the appeal of the "Order on Counter-Defendant and Third-Party Defendants' Amended Motion to Dismiss Counter-Plaintiff/Third Party Plaintiff's Counterclaim and Third-Party Complaint" to the extent that order dismisses appellant's counterclaims against appellees. The appeal of that ruling shall proceed as a final appeal following appellees' dismissal of the remaining claims against appellant on February 21, 2023. See Fla. R. App. P. 9.110(k). The motion to dismiss is granted with respect to the appeal of the remainder of the foregoing order and with respect to the "Order Adopting and Approving Magistrate's Recommended Order.""Appellees' Motion for Sanctions" is denied.
Docket Date 2024-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2023-09-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JEAN FRANCOIS RIGOLLET
Docket Date 2023-08-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LE MACRON, LLC
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 08/11/2023
On Behalf Of LE MACRON, LLC
Docket Date 2023-07-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEAN FRANCOIS RIGOLLET
Docket Date 2023-06-09
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within thirty days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-05-11
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ "Appellees' Motion to Dismiss Appellant's Notice of Appeal for Lack of Jurisdiction" is granted in part and denied in part. The motion is denied with respect to the appeal of the "Order on Counter-Defendant and Third-Party Defendants' Amended Motion to Dismiss Counter-Plaintiff/Third Party Plaintiff's Counterclaim and Third-Party Complaint" to the extent that order dismisses appellant's counterclaims against appellees. The appeal of that ruling shall proceed as a final appeal following appellees' dismissal of the remaining claims against appellant on February 21, 2023. See Fla. R. App. P. 9.110(k). The motion to dismiss is granted with respect to the appeal of the remainder of the foregoing order and with respect to the "Order Adopting and Approving Magistrate's Recommended Order."
Docket Date 2023-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - 5209 PAGES - REDACTED
Docket Date 2023-05-08
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR SANCTIONS
On Behalf Of LE MACRON, LLC
Docket Date 2023-05-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR SANCTIONS
On Behalf Of JEAN FRANCOIS RIGOLLET
Docket Date 2023-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF PARTIAL VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of JEAN FRANCOIS RIGOLLET
Docket Date 2023-04-25
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of LE MACRON, LLC
Docket Date 2023-04-17
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TOMOTION TO DISMISS APPELLANT'SNOTICE OF APPEAL FOR LACK OF JURISDICTION
On Behalf Of LE MACRON, LLC
Docket Date 2023-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-04-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION TO DISMISS APPELLANT'S NOTICE OF APPEAL FOR LACK OF JURISDICTION
On Behalf Of JEAN FRANCOIS RIGOLLET
Docket Date 2023-04-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of JEAN FRANCOIS RIGOLLET
Docket Date 2023-03-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPELLANT'S NOTICE OF APPEAL FOR LACK OF JURISDICTION
On Behalf Of LE MACRON, LLC
Docket Date 2023-03-30
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' APPENDIX
On Behalf Of LE MACRON, LLC
Docket Date 2023-03-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JEAN FRANCOIS RIGOLLET

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1497967206 2020-04-15 0455 PPP 2300 Bee Ridge Road #401, SARASOTA, FL, 34239-6274
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123782
Loan Approval Amount (current) 123782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34239-6274
Project Congressional District FL-17
Number of Employees 23
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125037.01
Forgiveness Paid Date 2021-04-28
4410288310 2021-01-23 0455 PPS 2300 Bee Ridge Rd Ste 401, Sarasota, FL, 34239-6274
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123782
Loan Approval Amount (current) 123782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34239-6274
Project Congressional District FL-17
Number of Employees 21
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124452.49
Forgiveness Paid Date 2021-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2589905 Intrastate Non-Hazmat 2015-03-17 - - 1 3 Private(Property)
Legal Name LE MACARON CONFECTIONARY
DBA Name -
Physical Address 2300 BEE RIDGE ROAD SUITE 401, SARASOTA, FL, 34239, US
Mailing Address 2300 BEE RIDGE ROAD SUITE 401, SARASOTA, FL, 34239, US
Phone (941) 600-4655
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 2545004175
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-06-22
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit 44BWWG
License state of the main unit FL
Vehicle Identification Number of the main unit 1NKDLU9X3YJ842724
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit BREN
License plate of the secondary unit 2589905
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit SS3781
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-22
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Apr 2025

Sources: Florida Department of State