Search icon

M P PRIME FASHIONS LLC

Company Details

Entity Name: M P PRIME FASHIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L12000117259
FEI/EIN Number 46-0995826
Address: 2224 WANDERING OAK TER, KISSIMMEE, FL 34746
Mail Address: 2224 WANDERING OAK TER, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
CURRAN K. PORTO, P.A. Agent

President

Name Role Address
Wadkar, Prabhakar S President 2224 WANDERING OAK TER, KISSIMMEE, FL 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009450 M P PRIME FASHIONS LLC DBA STEP IN STYLE ACTIVE 2022-01-10 2027-12-31 No data M P PRIME FASHIONS LLC, 2224 WANDERING OAK TERRACE, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 2224 WANDERING OAK TER, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2021-02-15 2224 WANDERING OAK TER, KISSIMMEE, FL 34746 No data
REINSTATEMENT 2019-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-06 CURRAN K PORTO P A No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 2803 SAFE HARBOR DRIVE, TAMPA, FL 33618 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000707273 TERMINATED 1000000799782 PINELLAS 2018-10-11 2038-10-24 $ 29.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000649962 TERMINATED 1000000796840 PINELLAS 2018-09-10 2038-09-19 $ 421.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000578104 TERMINATED 1000000793334 PINELLAS 2018-08-09 2038-08-15 $ 1,178.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000610952 TERMINATED 1000000677130 PINELLAS 2015-05-13 2035-05-22 $ 1,396.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000634336 TERMINATED 1000000621004 PINELLAS 2014-04-30 2034-05-09 $ 5,705.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001363127 TERMINATED 1000000525610 PINELLAS 2013-08-28 2033-09-05 $ 4,109.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-06
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4916077710 2020-05-01 0455 PPP 2940 34TH STREET SOUTH, ST PETERSBURG, FL, 33711
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2662
Loan Approval Amount (current) 2662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33711-0047
Project Congressional District FL-13
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2699.92
Forgiveness Paid Date 2021-10-12

Date of last update: 22 Feb 2025

Sources: Florida Department of State