Search icon

MINT LOUNGE LLC - Florida Company Profile

Company Details

Entity Name: MINT LOUNGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINT LOUNGE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000168344
FEI/EIN Number 47-2342268

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

Address: 4901 US HWY 98 N, LAKELAND, FL, 33809, US
Mail Address: 5596 SUPERIOR DR, LAKELAND, FL, 33805, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVALJI HARDIK A Manager 5596 SUPERIOR DR, LAKELAND, FL, 33805
RAVALJI HARSH A Managing Member 5596 SUOERIOR DR, LAKELAND, FL, 33805
RAVALJI HARDIK A Agent 5596 SUPERIOR DR, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-07-01 RAVALJI, HARDIK A -
LC AMENDMENT 2014-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-22 4901 US HWY 98 N, LAKELAND, FL 33809 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-19
LC Amendment 2014-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6219217708 2020-05-01 0455 PPP 4901 US HIGHWAY 98 N, LAKELAND, FL, 33809-3610
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18455
Loan Approval Amount (current) 18455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKELAND, POLK, FL, 33809-3610
Project Congressional District FL-18
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8549.34
Forgiveness Paid Date 2021-06-04
7727778306 2021-01-28 0455 PPS 4901 US Highway 98 N, Lakeland, FL, 33809-3610
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7782
Loan Approval Amount (current) 7782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33809-3610
Project Congressional District FL-18
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7875.6
Forgiveness Paid Date 2022-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State