Search icon

METAJOURN, LLC - Florida Company Profile

Company Details

Entity Name: METAJOURN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

METAJOURN, 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: 29 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L12000137244
FEI/EIN Number 46-2361063

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

Address: 9606 Woodbay Dr, Tampa, FL 33636
Mail Address: 9606 Woodbay Dr, Tampa, FL 33636
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELNICK, STEPHANIE Agent 16604 Blenheim Dr., Lutz, FL 33549
Melnick, Stephanie President 16604 Blenheim Dr., Lutz, FL 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 9606 Woodbay Dr, Tampa, FL 33636 -
CHANGE OF MAILING ADDRESS 2024-09-10 9606 Woodbay Dr, Tampa, FL 33636 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 16604 Blenheim Dr., Lutz, FL 33549 -
REINSTATEMENT 2017-04-17 - -
REGISTERED AGENT NAME CHANGED 2017-04-17 MELNICK, STEPHANIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-04-17
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2511567108 2020-04-10 0455 PPP 1646 W Snow Ave, TAMPA, FL, 33606-2837
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52082
Loan Approval Amount (current) 52082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-2837
Project Congressional District FL-14
Number of Employees 4
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52518.91
Forgiveness Paid Date 2021-02-17
5742138301 2021-01-25 0455 PPS 16604 Blenheim Dr, Lutz, FL, 33549-6812
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52075
Loan Approval Amount (current) 52075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-6812
Project Congressional District FL-15
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52552.35
Forgiveness Paid Date 2021-12-29

Date of last update: 22 Feb 2025

Sources: Florida Department of State