Search icon

MAUS MEDIA GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAUS MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAUS MEDIA GROUP, 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: 18 May 2007 (18 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L07000053305
FEI/EIN Number 260276425

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

Address: 11025 N Florida Ave, TAMPA, FL, 33612, US
Mail Address: 3939 US Hwy 19 N, New Port Richey, FL, 34652, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUS DAVID Manager 3939 US Hwy 19 N, New Port Richey, FL, 34652
NEIN SAM Agent 3939 US HWY 19 N, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
MERGER 2021-12-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000494983. MERGER NUMBER 100000221971
REGISTERED AGENT NAME CHANGED 2021-01-27 NEIN, SAM -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 11025 N Florida Ave, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 3939 US HWY 19 N, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2018-01-15 11025 N Florida Ave, TAMPA, FL 33612 -
LC DISSOCIATION MEM 2014-08-18 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2007-05-22 MAUS MEDIA GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-21
CORLCDSMEM 2014-08-18
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-05-06

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
151299.70
Total Face Value Of Loan:
151299.70
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
166500.00
Total Face Value Of Loan:
166500.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151299.7
Current Approval Amount:
151299.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152009.97
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166500
Current Approval Amount:
166500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167508.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State