Search icon

THE MAILING HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: THE MAILING HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MAILING HOUSE, 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 Jul 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: L04000052427
FEI/EIN Number 201362726

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

Mail Address: 2650 MCCORMICK DRIVE, CLEARWATER, FL, 33759, US
Address: 100 EAST TOWN PLACE, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FFEC HOLDCO, LLC Manager 2650 MCCORMICK DRIVE, CLEARWATER, FL, 33759
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052445 YOUR FAMILY BANK ACTIVE 2021-04-16 2026-12-31 - 100 EAST TOWN PLACE, 101, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-04-20 100 EAST TOWN PLACE, 101, SAINT AUGUSTINE, FL 32092 -
LC STMNT OF RA/RO CHG 2021-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-16 100 EAST TOWN PLACE, 101, SAINT AUGUSTINE, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
79165.00
Total Face Value Of Loan:
79165.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79165
Current Approval Amount:
79165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79969.84

Date of last update: 03 May 2025

Sources: Florida Department of State