Search icon

ME INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: ME INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ME INVESTMENTS 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: 14 Jun 2010 (15 years ago)
Document Number: L10000063506
FEI/EIN Number 272862081

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

Address: 1199 SOUTH 6TH STREET, MACCLENNY, FL, 32063, US
Mail Address: 477 E Kesley Ln, St. Johns, FL, 32259, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS MICHAEL Managing Member 477 E Kesley Ln, St. Johns, FL, 32259
ELIAS SAMYA Managing Member 477 E Kesley Ln, St. Johns, FL, 32259
ELIAS MICHAEL C Agent 477 E Kesley Ln, St. Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000074270 SIXTH STREET STEAKHOUSE ACTIVE 2010-08-12 2025-12-31 - 1199 SOUTH SIXTH STREET, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-06 1199 SOUTH 6TH STREET, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 477 E Kesley Ln, St. Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2014-02-26 ELIAS, MICHAEL C -
CHANGE OF PRINCIPAL ADDRESS 2011-06-28 1199 SOUTH 6TH STREET, MACCLENNY, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5334877305 2020-04-30 0491 PPP 11615 DERBY FOREST DR, JACKSONVILLE, FL, 32258
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32258-0001
Project Congressional District FL-05
Number of Employees 28
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70705.83
Forgiveness Paid Date 2021-05-06
1323368504 2021-02-18 0491 PPS 1199 S 6th St, Macclenny, FL, 32063-4620
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macclenny, BAKER, FL, 32063-4620
Project Congressional District FL-03
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88134.38
Forgiveness Paid Date 2021-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State