Search icon

M & F, LLC - Florida Company Profile

Company Details

Entity Name: M & F, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & F, 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: 05 Jan 2005 (20 years ago)
Document Number: L05000001549
FEI/EIN Number 383721667

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

Address: 238 WILSHIRE BLVD., SUITE 165, CASSELBERRY, FL, 32707, US
Mail Address: 238 WILSHIRE BLVD., SUITE 165, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRU FABIAN Managing Member 238 WILSHIRE BLVD, SUITE 165, CASSELBERRY, FL, 32707
BERRU FABIAN Agent 238 WILSHIRE BLVD, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015505 MAID TO CLEAN ACTIVE 2023-02-01 2028-12-31 - 238 WILSHIRE BLVD, SUITE 165, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-21 BERRU, FABIAN -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 238 WILSHIRE BLVD, SUITE 165, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 238 WILSHIRE BLVD., SUITE 165, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2012-03-16 238 WILSHIRE BLVD., SUITE 165, CASSELBERRY, FL 32707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000100523 TERMINATED 2021-CA-000639-O CIRCUIT COURT, ORANGE COUNTY 2021-01-25 2026-03-05 $92,675.14 TANIA SANCHEZ, 2206 JAY LAWSON BOULEVARD, LAKE NONA FL 32824

Court Cases

Title Case Number Docket Date Status
M. F., Appellant(s) v. Club Residences at Park Grove Condominium Association, Inc., et al., Appellee(s). 3D2024-0972 2024-05-30 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-5433-CA-01

Parties

Name M & F, LLC
Role Appellant
Status Active
Representations Neil Rose, Jason Robert Brenner, Rolando Gabriel Pumariega
Name CLUB RESIDENCES AT PARK GROVE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Dennis Michael Campbell
Name KW PROPERTY MANAGEMENT & CONSULTING, LLC
Role Appellee
Status Active
Representations Edgardo Ferreyra, Jr., Daniel J Santaniello, Monica Liliana Irel
Name Terry Marks
Role Appellee
Status Active
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Club Residences at Park Grove Condominium Association, Inc.
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 12/05/2024
On Behalf Of KW Property Management & Consulting, LLC
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 12/06/2024
On Behalf Of Club Residences at Park Grove Condominium Association, Inc.
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Club Residences at Park Grove Condominium Association, Inc.
View View File
Docket Date 2024-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of M. F.
View View File
Docket Date 2024-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of M. F.
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Initial Brief-60 days to 10/07/2024
On Behalf Of M. F.
View View File
Docket Date 2024-07-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through the portal. Batch no.11411703
On Behalf Of M. F.
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of M. F.
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KW Property Management & Consulting, LLC
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 9, 2024.
View View File
Docket Date 2024-12-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of M. F.
View View File
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of KW Property Management & Consulting, LLC
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Second Notice of Agreed Extension of Time-15 days to 12/20/2024
On Behalf Of KW Property Management & Consulting, LLC
View View File
KM & MF and TANIA MCGANN-FELLOWS VS WELLS FARGO BANK, etc., et al. 4D2015-3025 2015-08-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09069857 (11)

Parties

Name M & F, LLC
Role Appellant
Status Active
Name TANIA GRACE MCGANN-FELLOWS
Role Appellant
Status Active
Name K & M LLC
Role Appellant
Status Active
Name Countrywide Homes Loans, Inc.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name SILVER FALLS HOMEOWNERS
Role Appellee
Status Active
Name Wells Fargo Bank N.A.
Role Appellee
Status Active
Representations MORTGAGE ELECTRONIC REGISTRATI, SARA H. CANTILLO, Steven Weitz, BARRY B. JOHNSON, Sarah Todd Weitz
Name PETER D. FELLOWS
Role Appellee
Status Active

Docket Entries

Docket Date 2015-09-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 26, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2015-09-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2015-09-03
Type Response
Subtype Response
Description Response ~ TO FILING FEE ORDER (DETERMINATION OF INDIGENT STATUS ATTACHED - NO CLERK'S SIGNATURE)
Docket Date 2015-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2015-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TANIA GRACE MCGANN-FELLOWS
Docket Date 2015-08-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-08-11
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant¿s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4977068304 2021-01-23 0491 PPS 238 Wilshire Blvd, Casselberry, FL, 32707-5363
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) 26770
Loan Approval Amount (current) 26770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-5363
Project Congressional District FL-07
Number of Employees 46
NAICS code 561720
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26970.96
Forgiveness Paid Date 2021-11-03
2012697303 2020-04-29 0491 PPP 238 Wilshire Blvd, Casselberry, FL, 32707
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-2400
Project Congressional District FL-07
Number of Employees 46
NAICS code 999990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26653.87
Forgiveness Paid Date 2021-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State