Search icon

MICHAEL MCLAUGHLIN LLC - Florida Company Profile

Company Details

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

MICHAEL MCLAUGHLIN 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: 15 Jun 2023 (2 years ago)
Document Number: L23000290426
FEI/EIN Number 93-1932201

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

Address: 13224 NW 7TH PLACE, PLANTATION, FL, 33325, US
Mail Address: 13224 NW 7TH PLACE, PLANTATION, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN MICHAEL Authorized Member 13224 NW 7TH PLACE, PLANTATION, FL, 33325
MCLAUGHLIN MICHAEL Agent 13224 NW 7TH PLACE, PLANTATION, FL, 33325

Court Cases

Title Case Number Docket Date Status
BRIAN MCLAUGHLIN AND MICHAEL MCLAUGHLIN VS DEBORAH E. MCLAUGHLIN AS PERSONAL REPRESENTATIVE OF THE ESTATE OF TIMOTHY KEVIN MCLAUGHLIN 5D2019-2800 2019-09-23 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-12203-PRDL

Parties

Name MICHAEL MCLAUGHLIN LLC
Role Appellant
Status Active
Name BRIAN MCLAUGHLIN, LLC
Role Appellant
Status Active
Representations F. A. (Alex) Ford Jr.
Name DEBORAH E. MCLAUGHLIN
Role Appellee
Status Active
Representations Kirk T. Bauer, Philip S. Karle
Name THE ESTATE OF TIMOTHY KEVIN MCLAUGHLIN
Role Appellee
Status Active
Name Hon. Margaret W. Hudson
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRIAN MCLAUGHLIN
Docket Date 2020-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEBORAH E. MCLAUGHLIN
Docket Date 2020-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEBORAH E. MCLAUGHLIN
Docket Date 2020-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/1
On Behalf Of DEBORAH E. MCLAUGHLIN
Docket Date 2020-02-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 2/3 OTSC DISCHARGED
Docket Date 2020-02-13
Type Response
Subtype Response
Description RESPONSE ~ PER 2/3 ORDER
On Behalf Of BRIAN MCLAUGHLIN
Docket Date 2020-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRIAN MCLAUGHLIN
Docket Date 2020-02-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 2/14 ORDER
Docket Date 2020-01-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 236 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-01-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA DUE 2/4; IB DUE W/I 10 DAYS OF SROA
Docket Date 2020-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BRIAN MCLAUGHLIN
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/27
On Behalf Of BRIAN MCLAUGHLIN
Docket Date 2019-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 253 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/20/19
On Behalf Of BRIAN MCLAUGHLIN
Docket Date 2019-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BRIAN MCLAUGHLIN

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-04-16
Florida Limited Liability 2023-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1744659001 2021-05-13 0455 PPP 118 Brisbane St, Sebastian, FL, 32958-6953
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebastian, INDIAN RIVER, FL, 32958-6953
Project Congressional District FL-08
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6294.27
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State