Search icon

MIRACLE COAST SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MIRACLE COAST SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRACLE COAST SERVICES, L.L.C. 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: 08 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2017 (8 years ago)
Document Number: L07000113236
FEI/EIN Number 743241830

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

Address: 1930 SE 5TH TERRACE, CAPE CORAL, FL, 33990, US
Mail Address: 1930 SE 5TH TERRACE, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAENZER CLYDE Manager 1930 SE 5TH TER, CAPE CORAL, FL, 33990
DAENZER DENISE Manager 1930 SE 5TH TER, CAPE CORAL, FL, 33990
DAENZER DENISE Agent 1930 SE 5TH TERRACE, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000115793 SPARKLY BIN ACTIVE 2023-09-19 2028-12-31 - 1930 SE 5TH TER, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-21 1930 SE 5TH TERRACE, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2017-09-21 1930 SE 5TH TERRACE, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2017-09-21 DAENZER, DENISE -
LC AMENDMENT 2017-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-30 1930 SE 5TH TERRACE, CAPE CORAL, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
LC Amendment 2017-09-21
LC Amendment 2017-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3062717702 2020-05-01 0455 PPP 1930 SE 5TH TER, CAPE CORAL, FL, 33990
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33990-0500
Project Congressional District FL-19
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13872.4
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State