Search icon

MCS PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCS PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: M03000001859
FEI/EIN Number 200008400

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

Address: 25 COMMERCIAL PKWY, SANTA ROSA BEACH, FL, 32459
Mail Address: 25 COMMERCIAL PKWY, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
City: Santa Rosa Beach
County: Walton
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
SCOZZAFAVE MICHAEL Managing Member 25 COMMERCIAL PKWY, SANTA ROSA BEACH, FL, 32459
SCOZZAFAVE MICHAEL A Agent 25 COMMERICAL PKWY, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026864 RUM RUNNERS DUELING PIANO BAR AND GRILL ACTIVE 2012-03-19 2028-12-31 - 25 COMMERCIAL PKWY., SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-13 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 SCOZZAFAVE, MICHAEL A -
REINSTATEMENT 2017-10-06 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-12 25 COMMERICAL PKWY, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2011-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-12 25 COMMERCIAL PKWY, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
237177.50
Total Face Value Of Loan:
237177.50
Date:
2020-04-09
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:
169400.00
Total Face Value Of Loan:
169400.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$169,400
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$170,783.05
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $149,070.42
Utilities: $20,329.58
Jobs Reported:
20
Initial Approval Amount:
$237,177.5
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,177.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$239,659.74
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $237,175.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State