Search icon

MAC AND CHEESE FLL LLC - Florida Company Profile

Company Details

Entity Name: MAC AND CHEESE FLL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAC AND CHEESE FLL 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: 01 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: L16000106797
FEI/EIN Number 81-2807118

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

Address: 621 NW 53RD STREET, BOCA RATON, FL, 33487, US
Mail Address: 621 NW 53RD ST STE 165, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLES DELIA Agent 621 NW 53RD ST STE 165, BOCA RATON, FL, 33487
VALLES DELIA Manager 621 NW 53RD STREET #165, BOCA RATON, FL, 33487
GIORDANELLA STEPHEN Manager 621 NW 53RD STREET, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061564 I HEART MAC AND CHEESE EXPIRED 2016-06-22 2021-12-31 - 621 NW 53RD STREET #320, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 621 NW 53RD STREET, #165, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-04-15 621 NW 53RD STREET, #165, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 621 NW 53RD ST STE 165, BOCA RATON, FL 33487 -
LC AMENDMENT 2017-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000074427 TERMINATED 1000000943744 BROWARD 2023-02-10 2033-02-22 $ 887.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000204539 TERMINATED 1000000921553 BROWARD 2022-04-20 2032-04-27 $ 1,209.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
LC Amendment 2017-11-29
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2531317710 2020-05-01 0455 PPP 1489 SE 17th Street, FT LAUDERDALE, FL, 33316
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14430
Loan Approval Amount (current) 14430
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 FT LAUDERDALE, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 20
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14596.55
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State