Search icon

MACNCRC LLC - Florida Company Profile

Company Details

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

MACNCRC 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: 10 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: L17000103927
FEI/EIN Number 82-1539742

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

Address: 630 DE NARVAEZ DR., LONGBOAT KEY, FL, 34228, US
Mail Address: 630 DE NARVAEZ DR., LONGBOAT KEY, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
CANNON MARC A Authorized Member 630 DE NARVAEZ DR., LONGBOAT KEY, FL, 34228
CANNON CLAYTON R Authorized Member 630 DE NARVAEZ DR., LONGBOAT KEY, FL, 34228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000016177 OSTEOSTRONG SARASOTA EXPIRED 2018-01-30 2023-12-31 - 630 DE NARVAEZ DR, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-03-25 - -
REGISTERED AGENT NAME CHANGED 2022-03-25 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
REINSTATEMENT 2022-03-25
Florida Limited Liability 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6968937709 2020-05-01 0455 PPP 630 DE NARVAEZ DR, LONGBOAT KEY, FL, 34228-1408
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9296
Loan Approval Amount (current) 9296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONGBOAT KEY, MANATEE, FL, 34228-1408
Project Congressional District FL-16
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9387.43
Forgiveness Paid Date 2021-04-29
5347728410 2021-02-08 0455 PPS 5211 88th St W, Bradenton, FL, 34210-2338
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9295
Loan Approval Amount (current) 9295
Undisbursed Amount 0
Franchise Name OsteoStrong
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34210-2338
Project Congressional District FL-16
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9358.41
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State