Search icon

MOM & MONTE, LLC - Florida Company Profile

Company Details

Entity Name: MOM & MONTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOM & MONTE, 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: 10 Jul 2006 (19 years ago)
Document Number: L06000068737
FEI/EIN Number 743183493

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

Mail Address: 1490 Markham Woods Cove, Longwood, FL, 32779, US
Address: 1312 PALMETTO AVE., WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Kenneth M Managing Member 822 Tuscarora Trail, Maitland, FL, 32751
MITCHELL KENNETH M Agent 822 Tuscarora Trail, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09061900157 ELITE STRENGTH & FITNESS ACTIVE 2009-03-02 2029-12-31 - 1490 MARKHAM WOODS COVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-23 1312 PALMETTO AVE., WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 822 Tuscarora Trail, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2019-03-13 MITCHELL, KENNETH M -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1312 PALMETTO AVE., WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5484137105 2020-04-13 0491 PPP 1312 Plametto Ave, WINTER PARK, FL, 32789
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16095.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16245.87
Forgiveness Paid Date 2021-03-25
4404218707 2021-04-01 0491 PPS 1312 Palmetto Ave, Winter Park, FL, 32789-4916
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14946
Loan Approval Amount (current) 14946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-4916
Project Congressional District FL-10
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14999.14
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State