Search icon

MAY HARBOR INVESTMENT ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: MAY HARBOR INVESTMENT ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAY HARBOR INVESTMENT ADVISORS 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: 03 Oct 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Sep 2018 (6 years ago)
Document Number: L11000113058
FEI/EIN Number 453526970

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

Address: 3135 1st Ave N, St Petersburg, FL, 33730, US
Mail Address: 3135 1st Ave N, St Petersburg, FL, 33730, US
ZIP code: 33730
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYHEW JOSEPH A Managing Member 458 Joyce Ter N, St Petersburg, FL, 33701
MAYHEW JOSEPH A Agent 458 Joyce Ter N, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 458 Joyce Ter N, St Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 3135 1st Ave N, UNIT 13354, St Petersburg, FL 33730 -
CHANGE OF MAILING ADDRESS 2023-03-13 3135 1st Ave N, UNIT 13354, St Petersburg, FL 33730 -
LC NAME CHANGE 2018-09-24 MAY HARBOR INVESTMENT ADVISORS LLC -
LC AMENDMENT AND NAME CHANGE 2016-01-11 MAY HARBOR LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-24
LC Name Change 2018-09-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8041898307 2021-01-29 0491 PPP 7707 Merrill Rd # 8424, Jacksonville, FL, 32277-3714
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6319
Loan Approval Amount (current) 6319
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, 32277-3714
Project Congressional District FL-05
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6341.51
Forgiveness Paid Date 2021-06-15
8198908709 2021-04-07 0491 PPS 7707 Merrill Rd # 8424, Jacksonville, FL, 32277-3714
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7564
Loan Approval Amount (current) 7564
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32277-3714
Project Congressional District FL-05
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7589.28
Forgiveness Paid Date 2021-08-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State