Search icon

MAD CHILLER WORLD LLC - Florida Company Profile

Company Details

Entity Name: MAD CHILLER WORLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAD CHILLER WORLD 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: 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: 04 Apr 2016 (9 years ago)
Date of dissolution: 25 Aug 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Aug 2023 (2 years ago)
Document Number: L16000066834
FEI/EIN Number 81-2127206

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

Address: 10006 CROSS CREEK BLVD, 162, Tampa, FL, 33647, US
Mail Address: 10006 Cross Creek Blvd Suite 162, tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURPEE' CONCHITA GM Manager 10006 CROSS CREEK BLVD, 162, Tampa, FL, 33647
WILLIAMS ADON A Agent 10006 Cross Creek Blvd, tampa, FL, 33647

Events

Event Type Filed Date Value Description
CONVERSION 2023-08-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000072702. CONVERSION NUMBER 300000245013
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 10006 CROSS CREEK BLVD, 162, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 10006 Cross Creek Blvd, 162, tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-02-26 10006 CROSS CREEK BLVD, 162, Tampa, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000350050 ACTIVE 1000000928558 HILLSBOROU 2022-07-14 2042-07-20 $ 586.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000284277 ACTIVE 1000000890585 HILLSBOROU 2021-06-02 2041-06-09 $ 3,094.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-09-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1186998410 2021-02-01 0455 PPS 10006 Cross Creek Blvd PMB 162, Tampa, FL, 33647-2595
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45122
Loan Approval Amount (current) 45122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-2595
Project Congressional District FL-15
Number of Employees 9
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45709.84
Forgiveness Paid Date 2022-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State