Search icon

MUSTARD SEED MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MUSTARD SEED MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUSTARD SEED MANAGEMENT SERVICES, 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: 25 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2018 (7 years ago)
Document Number: L05000019099
FEI/EIN Number 202408181

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

Address: 4008 Wholesale Court #1, N Fort Myers, FL, 33903, US
Mail Address: 4008 Wholesale Court #1, N Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRADINO DARREL Manager 4008 Wholesale Court #1, N Fort Myers, FL, 33903
CORRADINO DARREL Agent 4008 Wholesale Court #1, N Fort Myers, FL, 33903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134899 CLEAR WATER TREATMENT ACTIVE 2019-12-20 2029-12-31 - 4008 WHOLESALE COURT, 1, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 4008 Wholesale Court #1, N Fort Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2020-04-27 4008 Wholesale Court #1, N Fort Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 4008 Wholesale Court #1, N Fort Myers, FL 33903 -
REINSTATEMENT 2018-05-31 - -
REGISTERED AGENT NAME CHANGED 2018-05-31 CORRADINO, DARREL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-05-31
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9771017704 2020-05-01 0455 PPP 4008 WHOLESALE CT UNIT 1, N FORT MYERS, FL, 33903
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10250
Loan Approval Amount (current) 10250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address N FORT MYERS, LEE, FL, 33903-1100
Project Congressional District FL-19
Number of Employees 6
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10372.16
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State