Search icon

MELLOW ENTERPRISES KEY WEST, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MELLOW ENTERPRISES KEY WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Feb 2012 (14 years ago)
Date of dissolution: 04 Jun 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: L12000023362
FEI/EIN Number 45-4694083
Address: 1605 N. Roosevelt Blvd., Key West, FL, 33040, US
Mail Address: 1605 N. Roosevelt Blvd., Key West, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oliverio Robert M Manager 1605 N. Roosevelt Blvd., Key West, FL, 33040
OLIVERIO ROBERT M Agent 1605 N. Roosevelt Blvd., Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018693 MELLOW VENTURES EXPIRED 2015-02-20 2020-12-31 - 1067 LOGGERHEAD LANE, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
CONVERSION 2018-06-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000050033. CONVERSION NUMBER 700000182537
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 1605 N. Roosevelt Blvd., Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 1605 N. Roosevelt Blvd., Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2015-04-25 1605 N. Roosevelt Blvd., Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2014-02-22 OLIVERIO, ROBERT M -
LC AMENDMENT 2013-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000228975 TERMINATED 1000000922605 MONROE 2022-05-06 2042-05-11 $ 4,132.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-06-03
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-09-26
AMENDED ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-22
LC Amendment 2013-10-21
ANNUAL REPORT 2013-03-01
CORLCMMRES 2012-11-05
Florida Limited Liability 2012-02-16

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23233.00
Total Face Value Of Loan:
23233.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-23233.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$23,233
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,233
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,480.61
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $23,233

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State