Search icon

M.A.C. EXCHANGE LLC - Florida Company Profile

Company Details

Entity Name: M.A.C. EXCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

M.A.C. EXCHANGE 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: 05 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: L16000067527
FEI/EIN Number 81-2094110

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

Address: 11043 West Colonial Drive, Ocoee, FL 34711
Mail Address: 884 Carmillion Ct, Groveland, FL 34736
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL, MARQUETTE A Agent 884 Carmillion Ct, Groveland, FL 34736
CALDWELL, MARQUETTE A President 884 Carmillion Ct, Groveland, FL 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067849 MAC EXPERIENCE CORPORATION ACTIVE 2020-06-16 2025-12-31 - 884 CARMILLION COURT, GROVELAND, FL, 34736
G19000052634 YOUR HAIR THERAPIST ACTIVE 2019-04-29 2029-12-31 - 884 CARMILLION CT, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 11043 West Colonial Drive, Ocoee, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-02-01 11043 West Colonial Drive, Ocoee, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 884 Carmillion Ct, Groveland, FL 34736 -
REINSTATEMENT 2017-11-01 - -
REGISTERED AGENT NAME CHANGED 2017-11-01 CALDWELL, MARQUETTE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3904428604 2021-03-17 0491 PPS 4270 Aloma Ave Ste 120 My Salon Suite 104, Winter Park, FL, 32792-9366
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, SEMINOLE, FL, 32792-9366
Project Congressional District FL-07
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5026.41
Forgiveness Paid Date 2021-09-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State