Search icon

MONEY IN THE BANK ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: MONEY IN THE BANK ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONEY IN THE BANK ENTERTAINMENT, 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: 01 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: L05000088049
FEI/EIN Number 134349406

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

Address: 3005 W Lake Mary Blvd, Lake Mary, FL, 32746, US
Mail Address: 3005 W Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dixon Sheila Managing Member 3005 W Lake Mary Blvd, Lake Mary, FL, 32746
Guinyard Troy Managing Member 3005 W. Lake mary Blvd, Lake Mary, FL, 32746
Dixon Tsheila Agent 3005 W. Lake mary Blvd, Lake, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039720 BANK BOYZ SOCIETY ACTIVE 2015-04-21 2025-12-31 - 444 FAIRFIELD DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3005 W Lake Mary Blvd, Suite 111 PMB 1009, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-04-30 3005 W Lake Mary Blvd, Suite 111 PMB 1009, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3005 W. Lake mary Blvd, Suite 111 PMB 1009, Lake, FL 32746 -
REGISTERED AGENT NAME CHANGED 2022-04-15 Dixon, Tsheila -
REINSTATEMENT 2020-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000011739 ACTIVE 1000001023356 SEMINOLE 2024-12-26 2035-01-08 $ 663.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-26
REINSTATEMENT 2020-05-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7932128505 2021-03-08 0491 PPP 172 W Warren Ave, Longwood, FL, 32750-4133
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110785
Loan Approval Amount (current) 110785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-4133
Project Congressional District FL-07
Number of Employees 10
NAICS code 711190
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111610.58
Forgiveness Paid Date 2021-12-07

Date of last update: 03 May 2025

Sources: Florida Department of State