Search icon

MENELAOU 6, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MENELAOU 6, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MENELAOU 6, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000079200
FEI/EIN Number 270773223

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

Address: 435 EAST MICHIGAN ST, ORLANDO, FL, 32806, US
Mail Address: 435 EAST MICHIGAN ST, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIVOGLU BOB J President 3305 RENLEE PLACE, ORLANDO, FL, 32803
GVC FINANCIAL, INC Agent 978 DOUGLAS AVE, ALTAMONTE SPG, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000020456 MEDITERRANEAN BLUE EXPIRED 2010-03-04 2015-12-31 - 435 E. MICHIGAN ST., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-21 GVC FINANCIAL, INC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 978 DOUGLAS AVE, STE 102, ALTAMONTE SPG, FL 32714 -
REINSTATEMENT 2016-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-27
REINSTATEMENT 2016-05-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
70158.00
Total Face Value Of Loan:
70158.86
Date:
2020-04-30
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:
40100.00
Total Face Value Of Loan:
40100.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70158
Current Approval Amount:
70158.86
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70801.92
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40100
Current Approval Amount:
40100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40472.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State