Search icon

MAVEN BRAND GROUP LLC - Florida Company Profile

Company Details

Entity Name: MAVEN BRAND GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAVEN BRAND GROUP 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: 10 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: L14000022224
FEI/EIN Number 46-4777659

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

Address: 1420 CELEBRATION BLVD, CELEBRATION, FL, 34747, US
Mail Address: 109 Ambersweet Way, Davenport, FL, 33897, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCIPE JOSEPH A Manager 109 Ambersweet Way, Davenport, FL, 33897
Vasquez Vanessa Auth 109 Ambersweet Way, Davenport, FL, 33897
PRINCIPE JOSEPH A Agent 109 Ambersweet Way, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 1420 CELEBRATION BLVD, Suite 200, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-20 1420 CELEBRATION BLVD, Suite 200, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2022-02-16 1420 CELEBRATION BLVD, Suite 200, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 109 Ambersweet Way, Suite 415, Davenport, FL 33897 -
REINSTATEMENT 2017-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 PRINCIPE, JOSEPH A -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-15
REINSTATEMENT 2017-01-04
REINSTATEMENT 2015-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3750668101 2020-07-15 0455 PPP 3321 WHITESTONE CIRCLE UNIT. 304, KISSIMMEE, FL, 34741-7731
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2937
Loan Approval Amount (current) 2937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-7731
Project Congressional District FL-09
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2963.8
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State