Search icon

MULLIGANS LBTS ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: MULLIGANS LBTS ACQUISITION 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: 29 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M15000010372
FEI/EIN Number 36-4823655

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

Address: 101 N U.S highway 1, suite 213, fort pierce, FL, 34950, US
Mail Address: 101 N U.S highway 1, suite 213, fort pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PAKALIN GOKHAN Manager 139 N 2 ST, FT PIERCE, FL, 34950
ALTUNLU AHMET Manager 139 N 2 ST, FT PIERCE, FL, 34950
PAKALIN GOKHAN Agent 101 N U.S highway 1, fort pierce, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000055452 MULLIGAN'S BEACH HOUSE BAR & GRILL ACTIVE 2021-04-22 2026-12-31 - 101 NORTH US HIGHWAY 1, SUITE 213, FORT PIERCE, FL, 34950
G16000007351 MULLIGANS BEACH HOUSE BAR & GRILL EXPIRED 2016-01-20 2021-12-31 - 1038 SE OCEAN BLVD, #D, STUART, FL, 34996

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 101 N U.S highway 1, suite 213, fort pierce, FL 34950 -
CHANGE OF MAILING ADDRESS 2022-04-26 101 N U.S highway 1, suite 213, fort pierce, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 101 N U.S highway 1, suite 213, fort pierce, FL 34950 -
REGISTERED AGENT NAME CHANGED 2021-01-05 PAKALIN, GOKHAN -
LC AMENDMENT 2021-01-05 - -
LC STMNT OF RA/RO CHG 2017-12-21 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
LC Amendment 2021-01-05
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-12-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1153928600 2021-03-12 0455 PPS 18 Commercial Blvd, Lauderdale by the Sea, FL, 33308-3602
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155935.5
Loan Approval Amount (current) 155935.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale by the Sea, BROWARD, FL, 33308-3602
Project Congressional District FL-23
Number of Employees 182
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156992.4
Forgiveness Paid Date 2021-11-19

Date of last update: 01 May 2025

Sources: Florida Department of State