Search icon

MEO MIO, LLC - Florida Company Profile

Company Details

Entity Name: MEO MIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEO MIO, 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: 26 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: L07000077133
FEI/EIN Number 264032956

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

Address: 5344 ALLEN PLACE, AVE MARIA, FL, 34142, US
Mail Address: 5344 ALLEN PLACE, AVE MARIA, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON MOHR PAUL JMGRM Managing Member 5344 ALLEN PLACE, AVE MARIA, FL, 34142
BUCHHOLZ JOSE E Agent 25 CATKIN LANE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5344 ALLEN PLACE, AVE MARIA, FL 34142 -
CHANGE OF MAILING ADDRESS 2023-04-28 5344 ALLEN PLACE, AVE MARIA, FL 34142 -
REINSTATEMENT 2014-05-01 - -
REGISTERED AGENT NAME CHANGED 2014-05-01 BUCHHOLZ, JOSE E -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 25 CATKIN LANE, PONTE VEDRA, FL 32081 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8248417206 2020-04-28 0491 PPP 1586 REGATTA DR, FERNANDINA BEACH, FL, 32034-5541
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19122
Servicing Lender Name First Port City Bank
Servicing Lender Address 400 W Shotwell St, BAINBRIDGE, GA, 39819-3908
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-5541
Project Congressional District FL-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19122
Originating Lender Name First Port City Bank
Originating Lender Address BAINBRIDGE, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10070
Forgiveness Paid Date 2021-01-07
8468238405 2021-02-13 0491 PPS 2420 Lynndale Rd, Fernandina Beach, FL, 32034-5252
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13592.5
Loan Approval Amount (current) 13592.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19122
Servicing Lender Name First Port City Bank
Servicing Lender Address 400 W Shotwell St, BAINBRIDGE, GA, 39819-3908
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-5252
Project Congressional District FL-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19122
Originating Lender Name First Port City Bank
Originating Lender Address BAINBRIDGE, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13656.69
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State