Search icon

MKL ENTERPRISES LLC

Company Details

Entity Name: MKL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 Jul 2011 (14 years ago)
Date of dissolution: 18 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2024 (5 months ago)
Document Number: L11000085514
FEI/EIN Number 45-4736758
Address: 34 Industrial Loop, Suite 204, Orange Park, FL 32073
Mail Address: 34 Industrial Loop, Suite 204, Orange Park, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Futch, Robert Agent 34 Industrial Loop, Suite 204, Orange Park, FL 32073

Manager

Name Role Address
Futch, Robert Manager 34 Industriall Loop, Suite 204 Orange Park, FL 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011239 DRIMAXX ACTIVE 2020-01-23 2025-12-31 No data 34 INDUSTRAIL LOOP, SUITE 204, ORANGE PARK, FL, 32073
G15000018677 DRIRITE OF NORTH FLORIDA EXPIRED 2015-02-20 2020-12-31 No data 2501 SUNNY CREEK DR, FLEMING ISLAND, FL, 32003
G14000052954 COLLECTABLE GUNS & AMMO EXPIRED 2014-06-02 2019-12-31 No data 2501 SUNNY CREEK DRIVE, FLEMING ISLAND, FL, 32003
G14000002781 DRIMAXX EXPIRED 2014-01-08 2019-12-31 No data 2501 SUNNY CREEK DRIVE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-18 No data No data
REGISTERED AGENT NAME CHANGED 2024-07-10 Futch, Robert No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 34 Industrial Loop, Suite 204, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2020-01-23 34 Industrial Loop, Suite 204, Orange Park, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 34 Industrial Loop, Suite 204, Orange Park, FL 32073 No data
LC AMENDMENT 2015-08-06 No data No data
LC AMENDMENT 2014-09-29 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-18
AMENDED ANNUAL REPORT 2024-07-10
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-04
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2559427307 2020-04-29 0491 PPP 34 Industrial loop Suite 204, Orange Park, FL, 32073-6218
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202093.55
Loan Approval Amount (current) 202093.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-6218
Project Congressional District FL-04
Number of Employees 19
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204003.8
Forgiveness Paid Date 2021-12-06
2616758501 2021-02-20 0491 PPS 34 Industrial Loop N Ste 204, Orange Park, FL, 32073-6203
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205389.52
Loan Approval Amount (current) 204372.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-6203
Project Congressional District FL-04
Number of Employees 16
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Feb 2025

Sources: Florida Department of State