Search icon

MORRELL'S USA, LLC

Company Details

Entity Name: MORRELL'S USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Jan 2010 (15 years ago)
Document Number: L07000084196
FEI/EIN Number 260809901
Address: 461 SW DEPUTY JEFF DAVIS LN, LAKE CITY, FL, 32024
Mail Address: 461 SW DEPUTY JEFF DAVIS LN, LAKE CITY, FL, 32024
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
MABILE PAUL Agent 461 SW DEPUTY J. DAVIS LANE, LAKE CITY, FL, 32024

Managing Member

Name Role Address
MABILE PAUL Managing Member 461 SW DEPUTY JEFF DAVIS LN, LAKE CITY, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000032273 SURGE CONSULTING ACTIVE 2022-03-09 2027-12-31 No data 461 SW DEPUTY J DAVIS LANE, LAKE CITY, FL, 32024
G19000048514 SIMPLY CREATE IT STUDIO ACTIVE 2019-04-18 2029-12-31 No data 461 SW DEPUTY J DAVIS LANE, LAKE CITY, FL, 32024
G17000079655 SIMPLY EMMA J'S GRAPHIC TEES ACTIVE 2017-07-25 2027-12-31 No data 461 SW DEPUTY J DAVIS LANE, LAKE CITY, FL, 32024
G17000008054 THE MATTRESS EXPERTS ACTIVE 2017-01-23 2027-12-31 No data 461 SW DEPUTY J DAVIS LN, LAKE CITY, FL, 32024
G18000026639 MORRELL'S FURNITURE AND MATTRESSES ACTIVE 2016-02-23 2026-12-31 No data 461 SW DEPUTY J DAVIS LANE, LAKE CITY, FL, 32024
G15000071074 THE MATTRESS EXPERTS ACTIVE 2015-07-08 2025-12-31 No data 461 SW DEPUTY J DAVIS LANE, LAKE CITY, FL, 32024
G12000000214 FURNITURE AND MATTRESSES 4 LESS EXPIRED 2012-01-02 2017-12-31 No data 461 SW DEPUTY J. DAVIS LANE, LAKE CITY, FL, 32024
G12000000162 FURNITURE AND MATTRESSES FOR LESS EXPIRED 2012-01-02 2017-12-31 No data 461 SW DEPUTY J. DAVIS LANE, LAKE CITY, FL, 32024
G09035900047 MORRELL'S HOME FURNISHINGS OF LIVE OAK EXPIRED 2009-02-04 2014-12-31 No data 461 SW DEPUTY J DAVIS LANE, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-01-15 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-15 MABILE, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-15 461 SW DEPUTY J. DAVIS LANE, LAKE CITY, FL 32024 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6985257207 2020-04-28 0491 PPP 461 SW Deputy J Davis, LAKE CITY, FL, 32024
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141800
Loan Approval Amount (current) 141800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32024-0001
Project Congressional District FL-03
Number of Employees 14
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142704.17
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State