Search icon

MAS INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: MAS INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAS INDUSTRIES, 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: 11 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2019 (6 years ago)
Document Number: L14000142039
FEI/EIN Number 47-1792846

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

Address: 101 Maler Dr, Nokomis, FL, 34275, US
Mail Address: 101 Maler Dr, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTILLON MARCUS Authorized Member 101 Maler Dr, Nokomis, FL, 34275
Santillon Marcus Agent 101 Maler Dr, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-17 101 Maler Dr, Nokomis, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-17 101 Maler Dr, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2021-08-17 101 Maler Dr, Nokomis, FL 34275 -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 Santillon, Marcus -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-03-01
REINSTATEMENT 2019-10-24
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2015-04-26
Florida Limited Liability 2014-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6181718400 2021-02-10 0455 PPS 500 Church St, Nokomis, FL, 34275-4732
Loan Status Date 2023-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5630
Loan Approval Amount (current) 5630
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 Y
Business Age Description Existing or more than 2 years old
Project Address Nokomis, SARASOTA, FL, 34275-4732
Project Congressional District FL-17
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5762.34
Forgiveness Paid Date 2023-06-21
1129848110 2020-07-09 0455 PPP 500 Church Street, Nokomis, FL, 34275-4732
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5632
Loan Approval Amount (current) 5632
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 Y
Business Age Description Unanswered
Project Address Nokomis, SARASOTA, FL, 34275-4732
Project Congressional District FL-17
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5694.8
Forgiveness Paid Date 2021-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State