Search icon

ME VIERA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ME VIERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000072844
FEI/EIN Number 45-5472233
Mail Address: 2013 Falkner Rd, Maitland, FL, 32751, US
Address: 2261 TOWN CENTER AVENUE, SUITE 115, MELBOURNE, FL, 32940, US
ZIP code: 32940
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAGGART TOMER J Manager 4021 WATERFRONT PARKWAY, Orlando, FL, 32806
Connelly Margaret Auth 4021 WATERFRONT PARKWAY, Orlando, FL, 32806
BITMAN O'Brien & Mora Agent 255 Primera Blvd., Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000129511 MASSAGE ENVY EXPIRED 2015-12-22 2020-12-31 - 926 ARAGON AVENUE, WINTER PARK, FL, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-05-29 2261 TOWN CENTER AVENUE, SUITE 115, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2019-04-30 BITMAN, O'Brien & Morat, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 255 Primera Blvd., SUITE 128, Lake Mary, FL 32746 -
LC STMNT OF RA/RO CHG 2018-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 2261 TOWN CENTER AVENUE, SUITE 115, MELBOURNE, FL 32940 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-09-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-09-08

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
146557.00
Total Face Value Of Loan:
146557.50
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
125500.00
Total Face Value Of Loan:
125500.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$125,500
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,438.67
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $94,125
Utilities: $31,375
Jobs Reported:
24
Initial Approval Amount:
$146,557
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,557.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,601.47
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $146,552.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State