Search icon

MEZZA LUNA AT THE VILLAGES, LLC - Florida Company Profile

Company Details

Entity Name: MEZZA LUNA AT THE VILLAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEZZA LUNA AT THE VILLAGES, 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: 05 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: L13000033115
FEI/EIN Number 46-2475926

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

Address: 243 Colony Blvd, The Villages, FL, 32162, US
Mail Address: 243 Colong blvd, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUITRAGO GERMAN R Managing Member 243 Colony Blvd, The Villages, FL, 32162
BUITRAGO GERMAN R Agent 243 Colony Blvd, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-03 243 Colony Blvd, The Villages, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 243 Colony Blvd, The Villages, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 243 Colony Blvd, The Villages, FL 32162 -
LC AMENDMENT 2014-04-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000178909 TERMINATED 1000000706873 SUMTER 2016-03-02 2036-03-10 $ 815.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000178925 TERMINATED 1000000706875 SUMTER 2016-03-02 2026-03-10 $ 819.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000144919 TERMINATED 1000000704828 SUMTER 2016-02-05 2036-02-25 $ 936.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14001174522 TERMINATED 1000000644407 SUMTER 2014-10-23 2034-12-17 $ 21,878.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9154407904 2020-06-19 0491 PPP 243 Colony Blvd, The Villages, FL, 32162-6085
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106050
Loan Approval Amount (current) 106050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address The Villages, SUMTER, FL, 32162-6085
Project Congressional District FL-11
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107034.96
Forgiveness Paid Date 2021-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State