Search icon

MIRUS VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: MIRUS VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRUS VENTURES, 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: 20 Sep 2010 (14 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L10000098517
FEI/EIN Number 273490053

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

Address: 15 PARADISE PLZ, #264, SARASOTA, FL, 34239, US
Mail Address: 15 PARADISE PLZ, #264, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINN J. SCOTT Manager 15 PARADISE PLZ #264, SARASOTA, FL, 34239
BURR & FORMAN, LLP Agent ATTN:MARY DAVIS, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 15 PARADISE PLZ, #264, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2020-12-15 15 PARADISE PLZ, #264, SARASOTA, FL 34239 -
LC AMENDMENT 2020-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-10 ATTN:MARY DAVIS, 200 SOUTH ORANGE AVENUE, SUITE 800, ORLANDO, FL 32801 -
LC STMNT OF RA/RO CHG 2019-05-10 - -
REGISTERED AGENT NAME CHANGED 2019-05-10 BURR & FORMAN, LLP -
LC AMENDMENT 2013-11-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
LC Amendment 2020-12-15
ANNUAL REPORT 2020-03-30
CORLCRACHG 2019-05-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2057027708 2020-05-01 0491 PPP 1809 E BROADWAY ST STE 323, OVIEDO, FL, 32765
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23532
Loan Approval Amount (current) 23532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OVIEDO, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23742.76
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State