Search icon

DELROY MCKENZIE LLC - Florida Company Profile

Company Details

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

DELROY MCKENZIE 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: 08 Apr 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000163739
FEI/EIN Number 85-0885017

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

Address: 1091 summer stone loop, Apopka, FL, 32703, US
Mail Address: 2384 Sentry Palm Drive, 101, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE DELROY Chief Executive Officer SENTRY PALM DR, APOPKA, FL, 32703
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1091 summer stone loop, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2022-05-01 1091 summer stone loop, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2022-05-01 FILE FLORIDA CO. -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
Florida Limited Liability 2021-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4146198906 2021-04-28 0455 PPP 1323 Grand Club Blvd, Fort Pierce, FL, 34982-8133
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-8133
Project Congressional District FL-21
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20997.38
Forgiveness Paid Date 2022-02-16
4370369006 2021-05-20 0455 PPS 1323 Grand Club Blvd, Fort Pierce, FL, 34982-8133
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-8133
Project Congressional District FL-21
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20970.73
Forgiveness Paid Date 2022-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State