Search icon

MD CAROLINAS, LLC - Florida Company Profile

Company Details

Entity Name: MD CAROLINAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MD CAROLINAS, 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: 24 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2016 (8 years ago)
Document Number: L15000163108
FEI/EIN Number 47-5654027

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

Address: 1511 N. WEST SHORE BOULEVARD, TAMPA, FL, 33607-4504, US
Mail Address: 1511 N. WEST SHORE BOULEVARD, TAMPA, FL, 33607-4504, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silva Al Agent 1511 N. WEST SHORE BOULEVARD, TAMPA, FL, 336074504
METRO DINER MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-16 Silva, Al -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1511 N. WEST SHORE BOULEVARD, SUITE 750, TAMPA, FL 33607-4504 -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-11 1511 N. WEST SHORE BOULEVARD, SUITE 750, TAMPA, FL 33607-4504 -
CHANGE OF MAILING ADDRESS 2016-08-11 1511 N. WEST SHORE BOULEVARD, SUITE 750, TAMPA, FL 33607-4504 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-10-13
Florida Limited Liability 2015-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4165648502 2021-02-25 0455 PPS SUITE 750 1511 NW SHORE BLVD, TAMPA, FL, 33607
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 933538.23
Loan Approval Amount (current) 933538.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607
Project Congressional District FL-14
Number of Employees 214
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 949600.2
Forgiveness Paid Date 2022-11-22
3055457110 2020-04-11 0455 PPP 1511 NORTH WEST SHORE BLVD, TAMPA, FL, 33607-4502
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1509807
Loan Approval Amount (current) 1509807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-4502
Project Congressional District FL-14
Number of Employees 314
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1519569.04
Forgiveness Paid Date 2020-12-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State