Search icon

MAD WELLINGTON LLC - Florida Company Profile

Company Details

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

MAD WELLINGTON 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 Jun 2019 (6 years ago)
Document Number: L19000165512
FEI/EIN Number 84-2189749

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

Address: 12771 W. FOREST HILL BLVD, WELLINGTON, FL, 33414, US
Mail Address: 12771 W. FOREST HILL BLVD, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAD HOSPITALITY GROUP LLC Manager 16192 COASTAL HIGHWAY, LEWES, DE, 19958
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146448 KICKBACK TAVERN ACTIVE 2020-11-14 2025-12-31 - 12771 W FOREST HILL BLVD, WELLINGTON, FL, 33414
G20000146225 KICKBACK NEIGHBORHOOD TAVERN ACTIVE 2020-11-13 2025-12-31 - 12771 W. FOREST HILL BLVD, WELLINGTON, FL, 33414
G19000103128 BACKSTREETS BAR & GRILL EXPIRED 2019-09-20 2024-12-31 - 12771 W FOREST HILL BLVD, STE 14A, WELLINGTON, FL, 33414

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-07
Florida Limited Liability 2019-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2900578710 2021-03-30 0455 PPS 12771 Forest Hill Blvd, Wellington, FL, 33414-4749
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225120
Loan Approval Amount (current) 225120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-4749
Project Congressional District FL-22
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 226383.17
Forgiveness Paid Date 2021-10-27
6963187100 2020-04-14 0455 PPP 12771 Forest Hill Boulevard, Wellington, FL, 33414
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157400
Loan Approval Amount (current) 160800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-1000
Project Congressional District FL-22
Number of Employees 15
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162033.53
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State