Search icon

MAYTNIER ANESTHESIA, LLC - Florida Company Profile

Company Details

Entity Name: MAYTNIER ANESTHESIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYTNIER ANESTHESIA, 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: 06 Mar 2008 (17 years ago)
Document Number: L08000024720
FEI/EIN Number 262181255

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

Address: 831 Oakley Seaver Drive #507, Clermont, FL, 34711, US
Mail Address: 831 Oakley Seaver Drive #507, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MICHAEL Managing Member 831 Oakley Seaver Drive #507, Clermont, FL, 34711
MARTIN MICHAEL Agent 831 Oakley Seaver Drive #507, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 2751 Southside Drive #1305, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2025-02-18 2751 Southside Drive #1305, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 831 Oakley Seaver Drive #507, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 831 Oakley Seaver Drive #507, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-02-13 831 Oakley Seaver Drive #507, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6105687406 2020-05-13 0491 PPP 2357 WALES COURT, OCOEE, FL, 34761
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCOEE, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20970.12
Forgiveness Paid Date 2021-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State