Search icon

MISTER MARLIN USA, LLC - Florida Company Profile

Company Details

Entity Name: MISTER MARLIN USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISTER MARLIN USA, 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 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2011 (14 years ago)
Document Number: L08000081667
FEI/EIN Number 680676794

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

Address: 3416 SW PORPOISE CIRCLE, STUART, FL, 34997, US
Mail Address: 3416 SW PORPOISE CIRCLE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONELLI GIORDANO Manager 353 SE Rogers Court, STUART, FL, 34994
Dorra & Dugan CPAs Agent 2475 Mercer Ave, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000138308 MISTER MILANO EXPIRED 2009-07-23 2014-12-31 - 6271 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 Dorra & Dugan CPAs -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 2475 Mercer Ave, Suite 103, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3416 SW PORPOISE CIRCLE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2013-04-30 3416 SW PORPOISE CIRCLE, STUART, FL 34997 -
LC AMENDMENT 2011-02-07 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000748587 TERMINATED 1000000238214 PALM BEACH 2011-10-26 2031-11-17 $ 5,768.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000748595 TERMINATED 1000000238216 PALM BEACH 2011-10-26 2031-11-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000748603 TERMINATED 1000000238217 PALM BEACH 2011-10-26 2021-11-17 $ 7,307.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8753907909 2020-06-18 0455 PPP 3416 Southwest Porpoise Circle, Stuart, FL, 34997-8916
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7777
Loan Approval Amount (current) 7777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-8916
Project Congressional District FL-21
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7850.93
Forgiveness Paid Date 2021-06-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State