Search icon

M&G BERRY FARMS, LLC - Florida Company Profile

Company Details

Entity Name: M&G BERRY FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&G BERRY FARMS, 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: 20 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L11000142750
FEI/EIN Number 364718784

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

Address: 731 Swilley Road, Plant City, FL, 33567, US
Mail Address: 731 Swilley Road, Plant City, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ MARTIN President 731 Swilley Road, Plant City, FL, 33567
CHAVEZ GRISELDA Vice President 731 Swilley Road, Plant City, FL, 33567
CHAVEZ GRISELDA Agent 731 Swilley Road, Plant City, FL, 33567

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 731 Swilley Road, Plant City, FL 33567 -
CHANGE OF MAILING ADDRESS 2024-01-30 731 Swilley Road, Plant City, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 731 Swilley Road, Plant City, FL 33567 -
REGISTERED AGENT NAME CHANGED 2021-10-05 CHAVEZ, GRISELDA -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2013-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2167078807 2021-04-11 0455 PPS 15630 Sydney Rd, Dover, FL, 33527-5430
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253841.66
Loan Approval Amount (current) 253841.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dover, HILLSBOROUGH, FL, 33527-5430
Project Congressional District FL-15
Number of Employees 50
NAICS code 111333
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255724.32
Forgiveness Paid Date 2022-01-06
1455288005 2020-06-22 0455 PPP 15630 SYDNEY RD, DOVER, FL, 33527-5430
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 407100
Loan Approval Amount (current) 407100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DOVER, HILLSBOROUGH, FL, 33527-5430
Project Congressional District FL-15
Number of Employees 60
NAICS code 111333
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 410345.49
Forgiveness Paid Date 2021-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State