Entity Name: | MAC SPANISH SPRINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MAC SPANISH SPRINGS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Sep 2015 (9 years ago) |
Date of dissolution: | 01 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2022 (2 years ago) |
Document Number: | L15000157757 |
FEI/EIN Number |
47-5152835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2660 SOUTH OCEAN BOULEVARD, UNIT 706S, PALM BEACH, FL 33480 |
Mail Address: | 5598 West Colonial Drive, Attn Anna Ribiero, Orlando, FL 32808 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300J0E1FYFUYIK010 | L15000157757 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Andrade, Carlos P, 2660 South Ocean Boulevard, Unit 706S, Palm Beach, US-FL, US, 33480 |
Headquarters | 1002 Alverez Avenue, The Villages, US-FL, US, 32159 |
Registration details
Registration Date | 2015-12-23 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-12-16 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L15000157757 |
Name | Role | Address |
---|---|---|
ANDRADE, CARLOS P | Agent | 2660 SOUTH OCEAN BOULEVARD, UNIT 706S, PALM BEACH, FL 33480 |
ANDRADE, CARLOS P | Manager | 2660 SOUTH OCEAN BOULEVARD, UNIT 706S, PALM BEACH, FL 33480 |
RIBEIRO, CARLOS | Manager | 2660 SOUTH OCEAN BOULEVARD, UNIT 706S, PALM BEACH, FL 33480 |
CAVALLO, DIANE | Manager | 2660 SOUTH OCEAN BOULEVARD, UNIT 706S, PALM BEACH, FL 33480 |
CAVALLO, MICHAEL | Manager | 2660 SOUTH OCEAN BOULEVARD, UNIT 706S, PALM BEACH, FL 33480 |
DACOSTA, TANYA | Manager | 2660 SOUTH OCEAN BOULEVARD, UNIT 706S, PALM BEACH, FL 33480 |
DACOSTA, CHRISTOPHER | Manager | 2660 SOUTH OCEAN BOULEVARD, UNIT 706S, PALM BEACH, FL 33480 |
DIPIETRO, LINDSEY | Manager | 2660 SOUTH OCEAN BOULEVARD, UNIT 706S PALM BEACH, FL 33480 |
DIPIETRO, ALEXANDER | Manager | 2660 SOUTH OCEAN BOULEVARD, UNIT 706S PALM BEACH, FL 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-01 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 2660 SOUTH OCEAN BOULEVARD, UNIT 706S, PALM BEACH, FL 33480 | - |
LC AMENDMENT | 2015-10-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-01 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-18 |
LC Amendment | 2015-10-23 |
Florida Limited Liability | 2015-09-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5153287001 | 2020-04-05 | 0491 | PPP | 1002 ALVEREZ AVE, LADY LAKE, FL, 32159-5700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6958988302 | 2021-01-27 | 0491 | PPS | 1002 Alverez Ave, The Villages, FL, 32159-5700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: Florida Department of State