Search icon

M & C CUSTOMZ LLC

Company Details

Entity Name: M & C CUSTOMZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000024557
FEI/EIN Number 81-1345265
Address: 10023 BEACH BLVD., 5, JACKSONVILLE, FL 32246
Mail Address: 10023 BEACH BLVD., 5, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MARTELL, WILLIAM, SR Agent 10023 BEACH BLVD, 5, JACKSONVILLE, FL 32246

Manager

Name Role Address
Martell , Jennel M Manager 10023 BEACH BLVD. SUITE 5, JACKSONVILLE, FL 32246
MARTELL, WILLIAM MARTELL, SR Manager 10023 BEACH BLVD., 5 JACKSONVILLE, FL 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069642 XCLUSIVE CUSTOMZ ACTIVE 2023-06-07 2028-12-31 No data 10023 BEACH BLVD., SUITE 5, JACKSONVILLE, FL, 32246
G16000013644 XCLUSIVE CUSTOMZ EXPIRED 2016-02-05 2021-12-31 No data 10023 BEACH BLVD. SUITE 5, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2020-08-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-05 MARTELL, WILLIAM, SR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2016-02-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000109072 TERMINATED 1000000814616 DUVAL 2019-02-05 2039-02-13 $ 1,438.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000770990 TERMINATED 1000000804375 DUVAL 2018-11-16 2038-11-21 $ 1,441.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000187187 TERMINATED 1000000781805 DUVAL 2018-05-04 2038-05-09 $ 1,985.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000403867 TERMINATED 1000000749261 DUVAL 2017-07-03 2037-07-13 $ 1,448.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-08-03
REINSTATEMENT 2018-02-05
LC Amendment 2016-02-18
Florida Limited Liability 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8223919003 2021-05-27 0491 PPP 10023 Beach Blvd, Jacksonville, FL, 32246-4707
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15987
Loan Approval Amount (current) 15987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-4707
Project Congressional District FL-05
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16063.83
Forgiveness Paid Date 2021-11-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State