Search icon

THE MELLON PATCH, LLC.

Company Details

Entity Name: THE MELLON PATCH, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000023344
FEI/EIN Number 46-4786447
Address: 1193 SE Port St. Lucie Blvd., Unit 167, Port St. Lucie, FL 34952
Mail Address: 1193 SE Port St. Lucie Blvd., Unit 167, Port St. Lucie, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BLOCK, CAROL a Agent 1193 SE Port St. Lucie Blvd., # 167, PORT ST. LUCIE, FL 34952

Manager

Name Role Address
Block, Carol Ann Manager 550 SW Baoy Avenue, Port St. Lucie, FL 34953
Block, Christopher Martin Manager 550 SW Baoy Avenue, Port St. Lucie, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014819 THE MELLON PATCH INN EXPIRED 2014-02-11 2019-12-31 No data 3601 N A1A, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1193 SE Port St. Lucie Blvd., Unit 167, Port St. Lucie, FL 34952 No data
REINSTATEMENT 2022-01-20 No data No data
CHANGE OF MAILING ADDRESS 2022-01-20 1193 SE Port St. Lucie Blvd., Unit 167, Port St. Lucie, FL 34952 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2020-08-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-30 BLOCK, CAROL a No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1193 SE Port St. Lucie Blvd., # 167, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
REINSTATEMENT 2022-01-20
LC Amendment 2020-08-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2536177203 2020-04-16 0455 PPP 3601 N HIGHWAY A1A, HUTCHINSON IS, FL, 34949-8503
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7135
Loan Approval Amount (current) 7135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUTCHINSON IS, SAINT LUCIE, FL, 34949-8503
Project Congressional District FL-18
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7226.48
Forgiveness Paid Date 2021-08-17

Date of last update: 21 Feb 2025

Sources: Florida Department of State