Search icon

MASSE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MASSE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASSE SERVICES, 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: 17 Feb 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: L11000020774
FEI/EIN Number 275374412

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

Address: 2069 CORNELIUS BLVD, PORT CHARLOTTE, FL, 33953
Mail Address: 2069 CORNELIUS BLVD, PORT CHARLOTTE, FL, 33953
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSE CRAIG S Managing Member 2069 CORNELIUS BLVD, PORT CHARLOTTE, FL, 33953
MASSE CHRISTINE Managing Member 2069 CORNELIUS BLVD, PORT CHARLOTTE, FL, 33953
MASSE CHRISTINE Agent 2069 CORNELIUS BLVD, PORT CHARLOTTE, FL, 33953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049853 CREATIVE PAINTING ACTIVE 2017-05-05 2027-12-31 - 2069 CORNELIUS BOULEVARD, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-05-08 MASSE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-25
LC Name Change 2017-05-08
ANNUAL REPORT 2017-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5397158501 2021-02-27 0455 PPS 2069 Cornelius Blvd, Port Charlotte, FL, 33953-3513
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33163.45
Loan Approval Amount (current) 33163.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33953-3513
Project Congressional District FL-17
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33329.72
Forgiveness Paid Date 2021-09-01
2161587309 2020-04-29 0455 PPP 2069 CORNELIUS BLVD, PORT CHARLOTTE, FL, 33953-3513
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23600
Loan Approval Amount (current) 23600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33953-3513
Project Congressional District FL-17
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23893.55
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State