Search icon

MV MANAGEMENT, LLC

Company Details

Entity Name: MV MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L05000109832
FEI/EIN Number 203780485
Address: 5553 West Waters Avenue, Tampa, FL, 33634, US
Mail Address: 5553 West Waters Aveune, Suite 310, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VOTH MOLLY Agent 4229 Hartwood Lane, Tampa, FL, 33618

Auth

Name Role Address
VOTH MOLLY Auth 5425 WINHAWK WAY, LUTZ, FL, 33558
VOTH JEFFREY JSR. Auth 5425 WINHAWK WAY, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048839 LIGHHOUSE OUTDOOR LIGHTING OF TAMPA BAY EXPIRED 2014-05-19 2019-12-31 No data 5245 WINHAWK WAY, LUTZ, FL, 33558
G11000108948 ELEGANT ACCENTS ACTIVE 2011-11-08 2026-12-31 No data 5425 WINHAWK WAY, LUTZ, FL, 33558
G10000101670 MOVING PLACE EXPIRED 2010-11-04 2015-12-31 No data 5425 WINHAWK WAY, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 5553 West Waters Avenue, 310, Tampa, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 4229 Hartwood Lane, Tampa, FL 33618 No data
CHANGE OF MAILING ADDRESS 2023-03-05 5553 West Waters Avenue, 310, Tampa, FL 33634 No data
LC AMENDMENT 2018-04-27 No data No data
CONVERSION 2011-06-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P11000057846. CONVERSION NUMBER 100000114611

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-27
LC Amendment 2018-04-27
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9130367105 2020-04-15 0455 PPP 5425 winhawk way, Lutz, FL, 33558
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33558-0100
Project Congressional District FL-15
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28968.13
Forgiveness Paid Date 2021-04-22
1556328602 2021-03-13 0455 PPS 5425 Winhawk Way, Lutz, FL, 33558-8048
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28492
Loan Approval Amount (current) 28492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33558-8048
Project Congressional District FL-15
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28727.74
Forgiveness Paid Date 2022-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State