Search icon

ME WINTER PARK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ME WINTER PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ME WINTER PARK, 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 Feb 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: L09000019541
FEI/EIN Number 264358554

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

Address: 1919 ALOMA AVENUE, WINTER PARK, FL, 32792, US
Mail Address: 2013 Falkner Rd, Maitland, FL, 32751, US
ZIP code: 32792
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAGGART TOMER J Manager 2013 Falkner Rd, Maitland, FL, 32751
BITMAN O'Brien & Mora Agent 615 Crescent Executive Ct, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000129504 MASSAGE ENVY EXPIRED 2015-12-22 2020-12-31 - 926 ARAGON AVENUE, WINTER PARK, FL, 32789
G09000111705 MASSAGE ENVY EXPIRED 2009-05-29 2014-12-31 - 320 RUNNING WIND LANE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 615 Crescent Executive Ct, SUITE 212, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-05-29 1919 ALOMA AVENUE, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2019-04-30 BITMAN, O'Brien & Morat, PLLC -
LC STMNT OF RA/RO CHG 2018-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 1919 ALOMA AVENUE, WINTER PARK, FL 32792 -
LC NAME CHANGE 2015-09-29 ME WINTER PARK, LLC -

Court Cases

Title Case Number Docket Date Status
J.R. VS ME WINTER PARK, LLC F/K/A MASSAGE ENVY OF WINTER PARK, LLC AND DANIEL JAMES MARTIN 5D2017-2993 2017-09-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-002899-O

Parties

Name J & R LLC
Role Petitioner
Status Active
Representations HEATHER M. KOLINSKY
Name ME WINTER PARK, LLC
Role Respondent
Status Active
Representations Henry Wells Jewett, II, BENJAMIN BEDARD, ELIZABETH F. MERCEDES, Jason Brandt Vrbensky, ELLEN C. RYAN, Jennifer E. Hoge
Name DANIEL JAMES MARTIN
Role Respondent
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-02-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-03-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of J.R.
Docket Date 2017-11-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ME WINTER PARK, LLC
Docket Date 2017-11-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ME WINTER PARK, LLC
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ 10 DAYS AFTER RESPONSE
Docket Date 2017-10-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of J.R.
Docket Date 2017-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ OR ALTERNATIVELY, MOT TO DISMISS
On Behalf Of ME WINTER PARK, LLC
Docket Date 2017-10-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ME WINTER PARK, LLC
Docket Date 2017-10-16
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ME WINTER PARK, LLC
Docket Date 2017-09-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 9/22/17
On Behalf Of J.R.
Docket Date 2017-09-22
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 9/22/17
On Behalf Of J.R.
Docket Date 2017-09-26
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-09-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
219128.00
Total Face Value Of Loan:
219128.45
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
218500.00
Total Face Value Of Loan:
218500.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$219,128
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,128.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,063.71
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $219,123.45
Utilities: $1
Jobs Reported:
33
Initial Approval Amount:
$218,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$220,343.78
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $163,875
Utilities: $54,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State