Search icon

MEZZA LUNA AT THE VILLAGES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: The Villages
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

Jobs Reported:
15
Initial Approval Amount:
$106,050
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,050
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,034.96
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $106,050
Jobs Reported:
20
Initial Approval Amount:
$167,559
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,559
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$169,005.06
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $167,556
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