Search icon

MILLS VINTAGE LLC - Florida Company Profile

Company Details

Entity Name: MILLS VINTAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLS VINTAGE 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 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L14000189349
FEI/EIN Number 47-3350400

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

Address: 2532 Garfield Street, Hollywood, FL, 33020, US
Mail Address: 1316 NW 127th Drive, Sunrise, FL, 33323, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYO KRISTEN Manager 2532 Garfield Street, Hollywood, FL, 33020
Royo Kristen Agent 2532 Garfield Street, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 2532 Garfield Street, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2532 Garfield Street, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 2532 Garfield Street, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2022-02-01 Royo, Kristen -
LC NAME CHANGE 2018-04-30 MILLS VINTAGE LLC -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-04-03 MILLS AVE LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-20
LC Name Change 2018-04-30
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-10-12
LC Name Change 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4412608804 2021-04-16 0455 PPP 2532 Garfield St, Hollywood, FL, 33020-3410
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-3410
Project Congressional District FL-25
Number of Employees 1
NAICS code 448190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20901.81
Forgiveness Paid Date 2021-08-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State