Search icon

MVS PROPERTIES II, LLC - Florida Company Profile

Company Details

Entity Name: MVS PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MVS PROPERTIES II, 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: 04 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: L14000036282
FEI/EIN Number 464999714

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

Address: DEAN GANZHORN, 16623 Firenze Way, NAPLES, FL, 34110, US
Mail Address: DEAN GANZHORN, 16623 Firenze Way, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANZHORN DEAN Manager DEAN GANZHORN, NAPLES, FL, 34110
GANZHORN DEAN Agent 16623 Firenze Way, naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 DEAN GANZHORN, 16623 Firenze Way, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2021-02-01 DEAN GANZHORN, 16623 Firenze Way, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 16623 Firenze Way, naples, FL 34110 -
LC STMNT OF RA/RO CHG 2017-03-13 - -
REGISTERED AGENT NAME CHANGED 2015-04-21 GANZHORN, DEAN -
LC AMENDMENT 2015-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000097589 ACTIVE 1000001028037 COLLIER 2025-01-29 2035-02-12 $ 771.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000261578 ACTIVE 1000000953276 COLLIER 2023-05-24 2033-06-07 $ 1,069.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000523613 TERMINATED 1000000788238 COLLIER 2018-06-27 2028-07-25 $ 773.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-06
CORLCRACHG 2017-03-13
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8675977204 2020-04-28 0455 PPP 4151 GULF SHORE BLVD #602, NAPLES, FL, 34103-2296
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14602
Loan Approval Amount (current) 14602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-2296
Project Congressional District FL-19
Number of Employees 2
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14682.31
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State