Search icon

MAC ACQUISITION OF DELAWARE LLC - Florida Company Profile

Company Details

Entity Name: MAC ACQUISITION OF DELAWARE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Aug 2008 (17 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: M08000003949
FEI/EIN Number 263096362

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

Address: 2000 S COLORADO BLVD, TOWER 2, DENVER, CO, 80222, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MACHADO NISHANT President 2000 S COLORADO BLVD, DENVER, CO, 80222
MACHADO NISHANT Chief Executive Officer 2000 S COLORADO BLVD, DENVER, CO, 80222
Tripps Nicole Chief Financial Officer 2000 S COLORADO BLVD, DENVER, CO, 80222
MAC HOLDING LLC Manager 2000 S COLORADO BLVD, DENVER, CO, 80222
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083694 ROMANO'S MACARONI GRILL ACTIVE 2020-07-17 2025-12-31 - 1855 BLAKE STREET, STE 200, DENVER, CO, 80202
G08284900241 ROMANO'S MACARONI GRILL EXPIRED 2008-10-10 2013-12-31 - 6820 LBJ FWY C/O BRINKER, DALLAS, TX, 75240

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 2000 S COLORADO BLVD, TOWER 2, SUITE 400, DENVER, CO 80222 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-26 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2022-10-26 - -
REGISTERED AGENT NAME CHANGED 2022-10-26 LEGALINC CORPORATE SERVICES INC. -
LC AMENDMENT 2017-11-01 - -
LC STMNT OF RA/RO CHG 2014-06-12 - -
LC AMENDMENT 2013-05-17 - -
CANCEL ADM DISS/REV 2009-10-06 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
WITHDRAWAL 2024-02-05
ANNUAL REPORT 2023-02-04
CORLCRACHG 2022-10-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-24
DEBIT MEMO# 029283-B 2018-05-17
ANNUAL REPORT 2018-04-03
DM# 029283-B C-4 10/25/17 2017-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State