Search icon

ITS ALL ABOUT THE MAC, LLC - Florida Company Profile

Company Details

Entity Name: ITS ALL ABOUT THE MAC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITS ALL ABOUT THE MAC, 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: 05 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: L15000041007
FEI/EIN Number 47-2789041

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

Address: 1850 Emerson Street, Jacksonville, FL, 32207, US
Mail Address: 4721 Cumberland Station Court, JACKSONVILLE, FL, 32257, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELTON DARLENE E Manager 4721 CUMBERLAND STATION COURT, JACKSONVILLE, FL, 32257
MELTON DARLENE E Agent 4721 CUMBERLAND STATION COURT, JACKSONVILLE, FL, 32257
MELTON DARLENE Manager 4721 CUMBERLAND STATION CT, JACKSONVILLE, --, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1850 Emerson Street, Jacksonville, FL 32207 -
REINSTATEMENT 2019-04-17 - -
CHANGE OF MAILING ADDRESS 2019-04-17 1850 Emerson Street, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2019-04-17 MELTON, DARLENE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-29
REINSTATEMENT 2019-04-17
Florida Limited Liability 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2291147707 2020-05-01 0491 PPP 4721 CUMBERLAND STATION CT, JACKSONVILLE, FL, 32257
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 2
NAICS code 445299
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 13135.19
Forgiveness Paid Date 2021-05-19
8032708501 2021-03-08 0491 PPS 4721 Cumberland Station Ct, Jacksonville, FL, 32257-5112
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-5112
Project Congressional District FL-05
Number of Employees 2
NAICS code 722320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 16892.84
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State