Search icon

THE MAC N CHEESERY LLC - Florida Company Profile

Company Details

Entity Name: THE MAC N CHEESERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MAC N CHEESERY 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: 05 Jul 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000163145
FEI/EIN Number NOT APPLICABLE

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

Address: 5602 S FLAMINGO RD, COOPER CITY, FL, 33330, US
Mail Address: 4000 Hollywood Blvd., Suite 500 North, Hollywood, FL, 33021, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS GARY S Manager 4000 HOLLYWOOD BLVD STE 500N, HOLLYWOOD, FL, 33021
PHILLIPS JOSH Manager 4000 HOLLYWOOD BLVD STE 500N, HOLLYWOOD, FL, 33021
PHILLIPS GARY S Agent 4000 HOLLYWOOD BLVD STE 500N, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000127662 I HEART MAC AND CHEESE EXPIRED 2018-12-03 2023-12-31 - 4000 HOLLYWOOD BLVD STE 500N, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-02-07 5602 S FLAMINGO RD, COOPER CITY, FL 33330 -
LC AMENDMENT 2018-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-04 5602 S FLAMINGO RD, COOPER CITY, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
LC Amendment 2018-12-04
Florida Limited Liability 2018-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8462597008 2020-04-08 0455 PPP 5602 s flamingo road, FORT LAUDERDALE, FL, 33330-3204
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) 25700
Loan Approval Amount (current) 25700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33330-3204
Project Congressional District FL-25
Number of Employees 10
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25972.49
Forgiveness Paid Date 2021-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State