Search icon

MAX 18, LLC - Florida Company Profile

Company Details

Entity Name: MAX 18, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAX 18, 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: 08 Apr 2004 (21 years ago)
Document Number: L04000028917
FEI/EIN Number 200944438

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

Address: 3641 W. KENNEDY BLVD., SUITE A, TAMPA, FL, 33609
Mail Address: 3641 W. KENNEDY BLVD., SUITE A, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY Jordan Managing Member 4917 ST. CROIX DRIVE, TAMPA, FL, 33629
MENDELSOHN JACLYN Managing Member 4513 W. Lamb Avenue, TAMPA, FL, 33629
AHERN SHAYLA Managing Member 2639 N. Dundee Street, TAMPA, FL, 33629
Levy Grant Managing Member 4521 W. Rosemere Road, Tampa, FL, 33629
LEVY CLIFF Agent 3641 W. KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 3641 W. KENNEDY BLVD., SUITE A, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2010-02-23 3641 W. KENNEDY BLVD., SUITE A, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 3641 W. KENNEDY BLVD., SUITE A, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7052337210 2020-04-28 0455 PPP 3614 W KENNEDY BLVD, TAMPA, FL, 33609-2849
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303380
Loan Approval Amount (current) 303380
Undisbursed Amount 0
Franchise Name Supercuts
Lender Location ID 60403
Servicing Lender Name S & T Bank
Servicing Lender Address 800 Philadelphia St, INDIANA, PA, 15701-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-2849
Project Congressional District FL-14
Number of Employees 42
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60403
Originating Lender Name S & T Bank
Originating Lender Address INDIANA, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306177.84
Forgiveness Paid Date 2021-03-31
2707928510 2021-02-22 0455 PPS 3641 W Kennedy Blvd Ste A, Tampa, FL, 33609-2849
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303380
Loan Approval Amount (current) 303380
Undisbursed Amount 0
Franchise Name Supercuts
Lender Location ID 60403
Servicing Lender Name S & T Bank
Servicing Lender Address 800 Philadelphia St, INDIANA, PA, 15701-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2849
Project Congressional District FL-14
Number of Employees 42
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60403
Originating Lender Name S & T Bank
Originating Lender Address INDIANA, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305528.94
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State