Search icon

MH RIVER CITY, LLC - Florida Company Profile

Company Details

Entity Name: MH RIVER CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MH RIVER CITY, 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: 18 Feb 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Mar 2011 (14 years ago)
Document Number: L11000021804
FEI/EIN Number 275056900

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

Address: 725 NAUTICA DRIVE, SUITE 104, JACKSONVILLE, FL, 32218
Mail Address: 725 NAUTICA DRIVE, SUITE 104, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Radkoski Lindsey Managing Member 725 NAUTICA DRIVE, SUITE 104, JACKSONVILLE, FL, 32218
Radkoski Lindsey Agent 725 NAUTICA DRIVE, SUITE 104, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023852 MASSAGE HEIGHTS EXPIRED 2011-03-07 2016-12-31 - 725 NAUTICA DRIVE, SUITE 104, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-15 Radkoski, Lindsey -
LC NAME CHANGE 2011-03-04 MH RIVER CITY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2892678606 2021-03-16 0491 PPS 725 Nautica Dr, Jacksonville, FL, 32218-7255
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128800
Loan Approval Amount (current) 128800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-7255
Project Congressional District FL-04
Number of Employees 20
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6972097306 2020-04-30 0491 PPP 725 Nautica Dr, Jacksonville, FL, 32218-7255
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128800
Loan Approval Amount (current) 128800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-7255
Project Congressional District FL-04
Number of Employees 20
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130127.36
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State