Search icon

MSAB LLC - Florida Company Profile

Company Details

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

MSAB 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: 12 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000080293
FEI/EIN Number 452737026

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

Address: 299 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233, US
Mail Address: 2107 Hendricks Ave, Jacksonville, FL, 32207, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER, TOUSEY, LEAS & BALL, P.A. Agent -
MEDURE MATTHEW Manager 2107 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207
MEDURE DAVID Manager 2107 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-08 Fisher, Tousey, Leas, & Ball, P.A. -
CHANGE OF MAILING ADDRESS 2014-03-05 299 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 299 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8778077001 2020-04-08 0491 PPP 299 Atlantic Blvd, ATLANTIC BEACH, FL, 32233-5239
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70400
Loan Approval Amount (current) 70400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-5239
Project Congressional District FL-05
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70914.98
Forgiveness Paid Date 2021-01-20
8175548302 2021-01-29 0491 PPS 2107 Hendricks Ave, Jacksonville, FL, 32207-3370
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91297
Loan Approval Amount (current) 91297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-3370
Project Congressional District FL-05
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91737.23
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State