Search icon

MISSION IT AV, LLC - Florida Company Profile

Company Details

Entity Name: MISSION IT AV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISSION IT AV, 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: 15 Feb 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jan 2018 (7 years ago)
Document Number: L13000024412
FEI/EIN Number APPLIED FOR

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

Address: 1646 W SNOW AVE, TAMPA, FL, 33606, US
Mail Address: 1646 W SNOW AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rusnak Logan Manager 1646 W SNOW AVE, TAMPA, FL, 33606
Rusnak Bethany Manager 1646 W SNOW AVE, TAMPA, FL, 33606
UNIVERSAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 1646 W SNOW AVE, STE #91, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-10-26 1646 W SNOW AVE, STE #91, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 1317 CALIFORNIA ST., TALLAHASSEE, FL 32304 -
LC NAME CHANGE 2018-01-26 MISSION IT AV, LLC -
REGISTERED AGENT NAME CHANGED 2018-01-25 UNIVERSAL REGISTERED AGENTS, INC. -
LC AMENDMENT 2014-05-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
LC Name Change 2018-01-26
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8263217203 2020-04-28 0455 PPP 1646 W Snow Ave, Tampa, FL, 33606-2837
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
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 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14456.9
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State