Search icon

MH TOWN CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MH TOWN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MH TOWN CENTER, 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: 18 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000021822
FEI/EIN Number 275056979

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

Address: 4866 BIG ISLAND DRIVE, SUITE 2, JACKSONVILLE, FL, 32246
Mail Address: 4866 BIG ISLAND DRIVE, SUITE 2, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Radkoski Lindsey Agent 4866 BIG ISLAND DRIVE, SUITE 2, JACKSONVILLE, FL, 32246
Radkoski Lindsey Managing Member 4866 BIG ISLAND DRIVE, SUITE 2, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023853 MASSAGE HEIGHTS EXPIRED 2011-03-07 2016-12-31 - 4866 BIG ISLAND DRIVE, SUITE 2, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-15 Radkoski, Lindsey -
LC NAME CHANGE 2011-03-04 MH TOWN CENTER, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000014807 ACTIVE 1000000872406 DUVAL 2021-01-08 2041-01-13 $ 5,523.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
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
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-07
LC Name Change 2011-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4046117704 2020-05-01 0491 PPP 4866 BIG ISLAND DRIVE SUITE 2, JACKSONVILLE, FL, 32246
Loan Status Date 2020-06-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96080
Loan Approval Amount (current) 96080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 15
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State