Search icon

MGA LLC - Florida Company Profile

Company Details

Entity Name: MGA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07000048350
FEI/EIN Number 260184620

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

Address: 9501 BRANDYWINE LANE, PORT SAINT LUCIE, FL, 34986
Mail Address: 9501 BRANDYWINE LANE, PORT SAINT LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAQ ATAUL Managing Member 8248 MULLIGAN CIR., PORT SAINT LUCIE, FL, 34986
HAQ ATAUL Agent 9501 BRANDYWINE LANE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-06 9501 BRANDYWINE LANE, PORT SAINT LUCIE, FL 34986 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-08-13 HAQ, ATAUL -
LC AMENDMENT 2007-09-11 - -
LC AMENDMENT 2007-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000198124 ACTIVE 1000000133184 ST LUCIE 2009-07-31 2030-02-16 $ 1,753.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000946797 ACTIVE 1000000113418 3066 2335 2009-03-06 2029-03-18 $ 3,471.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000883503 TERMINATED 1000000113418 3066 2335 2009-03-06 2029-03-11 $ 3,471.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000513712 TERMINATED 1000000096966 3026 2330 2008-10-22 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000588276 TERMINATED 1000000096966 3026 2330 2008-10-22 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000664325 TERMINATED 1000000096966 3026 2330 2008-10-22 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000740539 TERMINATED 1000000096966 3026 2330 2008-10-22 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000858745 TERMINATED 1000000096966 3026 2330 2008-10-22 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000798784 TERMINATED 1000000096966 3026 2330 2008-10-22 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000983188 TERMINATED 1000000096966 3026 2330 2008-10-22 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
CORLCMMRES 2009-10-19
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-08-13
Off/Dir Resignation 2007-09-11
LC Amendment 2007-09-11
Reg. Agent Change 2007-08-02
Off/Dir Resignation 2007-08-02
Reg. Agent Resignation 2007-08-02
LC Amendment 2007-08-02
Florida Limited Liability 2007-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3412297305 2020-04-29 0455 PPP 314 E Laurel Road, Nokomis, FL, 34275
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 105000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Nokomis, SARASOTA, FL, 34275-0001
Project Congressional District FL-17
Number of Employees 8
NAICS code 532230
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105785.34
Forgiveness Paid Date 2021-02-09
5203438407 2021-02-08 0455 PPS 314 Laurel Rd E, Nokomis, FL, 34275-5236
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113045
Loan Approval Amount (current) 113045
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 Y
Business Age Description Existing or more than 2 years old
Project Address Nokomis, SARASOTA, FL, 34275-5236
Project Congressional District FL-17
Number of Employees 8
NAICS code 423390
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114813.46
Forgiveness Paid Date 2022-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State