Search icon

MEVL LLC - Florida Company Profile

Company Details

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

MEVL 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: 19 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: L13000161939
FEI/EIN Number 46-4202762

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

Mail Address: 2013 Falkner Rd, Maitland, FL, 32751, US
Address: 1004 BICHARA BOULEVARD, THE VILLAGES, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAGGART TOMER J Manager 2013 Falkner Rd, Maitland, FL, 32751
BITMAN O'Brien & Mora Agent 615 Crescent Executive Ct., LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000129508 MASSAGE ENVY EXPIRED 2015-12-22 2020-12-31 - 926 ARAGON AVENUE, WINTER PARK, FL, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 615 Crescent Executive Ct., STE 212, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-05-29 1004 BICHARA BOULEVARD, THE VILLAGES, FL 32159 -
REGISTERED AGENT NAME CHANGED 2019-04-30 BITMAN, O'Brien & Morat, PLLC -
LC STMNT OF RA/RO CHG 2018-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-09-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4579907000 2020-04-03 0491 PPP 1004 Bichara Blvd, LADY LAKE, FL, 32159-7715
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123300
Loan Approval Amount (current) 123300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LADY LAKE, LAKE, FL, 32159-7715
Project Congressional District FL-06
Number of Employees 32
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124326.94
Forgiveness Paid Date 2021-02-16
7236408600 2021-03-23 0491 PPS 1004 Bichara Blvd, Lady Lake, FL, 32159-7715
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123533
Loan Approval Amount (current) 123533.3
Undisbursed Amount 0
Franchise Name Massage Envy
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lady Lake, LAKE, FL, 32159-7715
Project Congressional District FL-06
Number of Employees 27
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124568.65
Forgiveness Paid Date 2022-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State