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. |
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 |
Name | Role | Address |
---|---|---|
JAMIE MONTS | Authorized Person | 626 Holland Ave, Temple Terrace, FL, 33617 |
MONTS JAMIE | Agent | 626 Holland Ave, Temple Terrace, FL, 33617 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State