Search icon

MACINTOSH BOOKS AND PAPER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MACINTOSH BOOKS AND PAPER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACINTOSH BOOKS AND PAPER, 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: 24 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (2 years ago)
Document Number: L17000157344
FEI/EIN Number 82-2261018

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

Address: 1620 Periwinkle Way, Sanibel, FL, 33957, US
Mail Address: 1620 Periwinkle Way, Sanibel, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINKOWSKI REBECCA J Authorized Member 235 SW 42nd St, Cape Coral, FL, 33914
BINKOWSKI REBECCA Agent 235 SW 42nd St, Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083798 MAC INTOSH BOOKS AND PAPER EXPIRED 2017-08-04 2022-12-31 - 2330 PALM RIDGE RD, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-24 1620 Periwinkle Way, Sanibel, FL 33957 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 1620 Periwinkle Way, Sanibel, FL 33957 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 235 SW 42nd St, Cape Coral, FL 33914 -
REINSTATEMENT 2023-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-09-24
REINSTATEMENT 2023-10-26
REINSTATEMENT 2022-12-23
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-08
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-30
LC Amendment and Name Change 2017-08-17
Florida Limited Liability 2017-07-24

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1880.00
Total Face Value Of Loan:
1880.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5042.00
Total Face Value Of Loan:
5042.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1880
Current Approval Amount:
1880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5042
Current Approval Amount:
5042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State