Entity Name: | MAC SOUTH ORANGE AVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MAC SOUTH ORANGE AVE, 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: | L15000158106 |
FEI/EIN Number |
47-5160859
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 |
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000047963 | DUKIN DUNUTS 355404 | EXPIRED | 2018-04-15 | 2023-12-31 | - | 5598 WEST COLONIAL DR, ORLANDO, FL, 32808 |
G16000005984 | DUNKIN DONUTS | EXPIRED | 2016-01-15 | 2021-12-31 | - | PO BOX 620937, ORLANDO, FL, 32862 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7346368308 | 2021-01-28 | 0491 | PPS | 255 S Orange Ave, Orlando, FL, 32801-3445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: Florida Department of State