Search icon

MEETING YOUR NEEDS SUPPORT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MEETING YOUR NEEDS SUPPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEETING YOUR NEEDS SUPPORT SERVICES, 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 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2018 (7 years ago)
Document Number: L14000171574
FEI/EIN Number 47-1941724

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

Address: 626 Holland Ave, Temple Terrace, FL, 33617, US
Mail Address: 626 Holland Ave, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMIE MONTS Authorized Person 626 Holland Ave, Temple Terrace, FL, 33617
MONTS JAMIE Agent 626 Holland Ave, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 626 Holland Ave, Temple Terrace, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 626 Holland Ave, Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2024-05-01 626 Holland Ave, Temple Terrace, FL 33617 -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-11 MONTS, JAMIE -
REINSTATEMENT 2016-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000254361 TERMINATED 1000000876627 HILLSBOROU 2021-05-20 2031-05-26 $ 509.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000490441 TERMINATED 1000000788798 HILLSBOROU 2018-07-05 2028-07-11 $ 421.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-24
REINSTATEMENT 2017-12-04
REINSTATEMENT 2016-11-11
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3933787403 2020-05-08 0455 PPP 10208 BOGGY MOSS DRIVE, RIVERVIEW, FL, 33578
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17335
Loan Approval Amount (current) 17335
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 10
NAICS code 621610
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 -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State