Search icon

MAX NEIGHBORHOOD GROCERY STORE, LLC

Company Details

Entity Name: MAX NEIGHBORHOOD GROCERY STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 Sep 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000174134
FEI/EIN Number 81-4543981
Address: 3015 OCEAN PARKWAY, BOYNTON BEACH, FL 33435
Mail Address: 3015 OCEAN PARKWAY, BOYNTON BEACH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CAMILLE, MACCIANA Agent 3015 OCEAN PARKWAY, BOYNTON BEACH, FL 33435

Manager

Name Role Address
CAMILLE, Macciana Manager 3015 OCEAN PKWY, BOYNTON BEACH, FL 33435
Ductant, Evans Manager 3015 Ocean Pkwy, Boynton Beach, FL 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-06-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-16 CAMILLE, MACCIANA No data
REINSTATEMENT 2017-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000078416 TERMINATED 1000000857545 PALM BEACH 2020-01-29 2040-02-05 $ 5,061.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000762813 TERMINATED 1000000848555 PALM BEACH 2019-11-13 2039-11-20 $ 5,091.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-06-30
REINSTATEMENT 2018-11-28
REINSTATEMENT 2017-11-16
Florida Limited Liability 2016-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3327577802 2020-05-26 0455 PPP 931 Miner Rd, Lantana, FL, 33462
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lantana, PALM BEACH, FL, 33462-0901
Project Congressional District FL-22
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State