Search icon

MV REALTY PBC, LLC - Florida Company Profile

Company Details

Entity Name: MV REALTY PBC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MV REALTY PBC, 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: 05 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2014 (11 years ago)
Document Number: L14000122858
FEI/EIN Number 47-1516755

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

Address: 1451 W. Cypress Creek Rd, Suite 300, Ft. Lauderdale, FL, 33309, US
Mail Address: 1451 W. Cypress Creek Rd, Suite 300, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACHMAN AMANDA Manager 1451 W. Cypress Creek Rd, Ft. Lauderdale, FL, 33309
ZACHMAN AMANDA J Auth 1451 W. Cypress Creek Rd, Ft. Lauderdale, FL, 33309
Mitchell Antony Chief Executive Officer 1451 W. Cypress Creek Rd, Ft. Lauderdale, FL, 33309
CT CORPORATION Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100245 MV REALTY ACTIVE 2016-09-13 2026-12-31 - 6615 W. BOYNTON BEACH BLVD. #394, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 1451 W. Cypress Creek Rd, Suite 300, Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-03-29 1451 W. Cypress Creek Rd, Suite 300, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-01-17 CT CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2014-08-29 - -

Court Cases

Title Case Number Docket Date Status
MV Realty PBC, Amanda J. Zachman, Antony Mitchell and David Manchester, Appellant(s) v. Office of the Attorney General, Department of Legal Affairs, Appellee(s). 2D2024-2526 2024-10-30 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-009958

Parties

Name MV REALTY PBC, LLC
Role Appellant
Status Active
Representations Angela C. De Cespedes, John C. Gekas
Name Amanda J. Zachman
Role Appellant
Status Active
Representations Angela C. De Cespedes, John C. Gekas
Name Antony Mitchell
Role Appellant
Status Active
Representations Angela C. De Cespedes, John C. Gekas
Name David Manchester
Role Appellant
Status Active
Representations Angela C. De Cespedes, John C. Gekas
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name Office of the Attorney General, Department of Legal Affairs
Role Appellee
Status Active
Representations Ellen Koehler Lyons, Patrick Christopher Crotty, Miles Walter Vaughn, Sean Phillip Saval

Docket Entries

Docket Date 2024-11-14
Type Response
Subtype Response
Description DEFENDANT-APPELLANTS' RESPONSE TO ATTORNEY GENERAL'S MOTION TO DISMISS APPEAL
On Behalf Of MV Realty PBC
Docket Date 2024-11-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Office of the Attorney General, Department of Legal Affairs
Docket Date 2024-10-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MV Realty PBC
View View File
Docket Date 2024-10-30
Type Order
Subtype Nonfinal Appeals
Description This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. Appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
View View File
Docket Date 2024-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of MV Realty PBC
Docket Date 2024-12-09
Type Disposition by Order
Subtype Dismissed
Description See order on motion to dismiss.
Docket Date 2024-12-04
Type Order
Subtype Order on Motion To Dismiss
Description The "Attorney General's Motion to Dismiss Appeal" is granted and this appeal is dismissed as from a nonfinal, nonappealable order. The "Attorney General's Motion to Relinquish Jurisdiction, in the Alternative to Dismissal" is denied as moot. CASANUEVA, BLACK, and LUCAS, JJ., Concur.
View View File
Docket Date 2024-11-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Office of the Attorney General, Department of Legal Affairs

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-05-11
Reg. Agent Change 2023-01-17
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6127918008 2020-06-29 0455 PPP 401 East Atlantic Avenue,201, Delray Beach, FL, 33483
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 542000
Loan Approval Amount (current) 542000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-0001
Project Congressional District FL-22
Number of Employees 40
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 545845.97
Forgiveness Paid Date 2021-03-31
6371968602 2021-03-23 0455 PPS 219 Dixie Blvd, Delray Beach, FL, 33444-3849
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 774925
Loan Approval Amount (current) 774925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-3849
Project Congressional District FL-22
Number of Employees 84
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 783311.17
Forgiveness Paid Date 2022-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State