Search icon

MOOOCHIE LLC - Florida Company Profile

Company Details

Entity Name: MOOOCHIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOOOCHIE 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: 08 Aug 2013 (12 years ago)
Document Number: L13000112140
FEI/EIN Number 46-3389213

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

Mail Address: 1127 SE 46th Street, Ocala, FL, 34480, US
Address: 2536 Burnsed Blvd., The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREECH LAWRENCE D Manager 1127 SE 46th Street, Ocala, FL, 34480
LEE STEVEN T Agent 2347 SE 17th Street, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-26 Breech, Lawrence D -
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 1127 S.E. 46th Street, Ocala, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 1127 S.E. 46th Street, Ocala, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 2347 SE 17th Street, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2023-04-10 LEE, STEVEN T -
CHANGE OF MAILING ADDRESS 2020-04-01 2536 Burnsed Blvd., The Villages, FL 32163 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 2536 Burnsed Blvd., The Villages, FL 32163 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8060338309 2021-01-29 0491 PPS 2536 Burnsed Blvd, The Villages, FL, 32163-2704
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123189
Loan Approval Amount (current) 123189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19573
Servicing Lender Name F & M Bank and Trust Company
Servicing Lender Address 142 W Main St, MANCHESTER, GA, 31816-1651
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, 32163-2704
Project Congressional District FL-11
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19573
Originating Lender Name F & M Bank and Trust Company
Originating Lender Address MANCHESTER, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123674.91
Forgiveness Paid Date 2021-06-25
9761497007 2020-04-09 0491 PPP 2536 Burnsed Blvd, The Villages, FL, 32163
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89481.72
Loan Approval Amount (current) 89481.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19573
Servicing Lender Name F & M Bank and Trust Company
Servicing Lender Address 142 W Main St, MANCHESTER, GA, 31816-1651
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, 32163-0001
Project Congressional District FL-11
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19573
Originating Lender Name F & M Bank and Trust Company
Originating Lender Address MANCHESTER, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90171.99
Forgiveness Paid Date 2021-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State