Search icon

MICHELLE MACKEY LLC - Florida Company Profile

Company Details

Entity Name: MICHELLE MACKEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHELLE MACKEY 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: 23 Mar 2017 (8 years ago)
Date of dissolution: 17 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2021 (4 years ago)
Document Number: L17000066078
FEI/EIN Number 82-0967875

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

Address: 12889 Emerald Coast Pkwy Suite 111, SUITE 111A, Miramar Beach, FL, 32550, US
Mail Address: 85 GULFVIEW CIRCLE, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKEY MICHELLE A Manager 85 Gulfview CIRCLE, SANTA ROSA BEACH, FL, 32459
MACKEY MICHELLE A Agent 85 Gulfview CIRCLE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-10 12889 Emerald Coast Pkwy Suite 111, SUITE 111A, Miramar Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-10 85 Gulfview CIRCLE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2018-10-01 12889 Emerald Coast Pkwy Suite 111, SUITE 111A, Miramar Beach, FL 32550 -
LC NAME CHANGE 2017-05-03 MICHELLE MACKEY LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-12-10
ANNUAL REPORT 2018-02-23
LC Name Change 2017-05-03
Florida Limited Liability 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9894538703 2021-04-09 0455 PPS 113 W Indian Crossing Cir, Jupiter, FL, 33458-5276
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17991
Loan Approval Amount (current) 17991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-5276
Project Congressional District FL-21
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18075.29
Forgiveness Paid Date 2021-10-04
7170768610 2021-03-23 0455 PPP 113 W Indian Crossing Cir, Jupiter, FL, 33458-5276
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17991
Loan Approval Amount (current) 17991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-5276
Project Congressional District FL-21
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18084.16
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State