Search icon

MBG FINISHERS LLC - Florida Company Profile

Company Details

Entity Name: MBG FINISHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBG FINISHERS 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: 30 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L14000169002
FEI/EIN Number 47-2204671

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

Address: 4950 Alora isles drive, 4-310, West Palm Beach, FL, 33417, US
Mail Address: 4950 Alora isles drive, Apt # 4-310, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilder Kendall President 4950 Alora isles drive, West Palm Beach, FL, 33417
WILDER KENDALL Agent 4950 Alora isles drive, West Palm Beach, FL, 33417

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 4950 Alora isles drive, Apt # 4-310, West Palm Beach, FL 33417 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 4950 Alora isles drive, 4-310, West Palm Beach, FL 33417 -
CHANGE OF MAILING ADDRESS 2021-05-01 4950 Alora isles drive, 4-310, West Palm Beach, FL 33417 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 WILDER, KENDALL -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000388037 TERMINATED 1000000894948 PALM BEACH 2021-07-15 2031-08-04 $ 1,213.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000138392 TERMINATED 1000000859284 PALM BEACH 2020-02-05 2030-03-04 $ 555.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000106799 TERMINATED 1000000771838 PALM BEACH 2018-02-07 2028-03-14 $ 1,034.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3956907710 2020-05-01 0455 PPP 2328 10TH AVE N STE 501B, LAKE WORTH, FL, 33461
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33461-0900
Project Congressional District FL-22
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11374.52
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State