Search icon

M&L TARPON SPRINGS LLC - Florida Company Profile

Company Details

Entity Name: M&L TARPON SPRINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&L TARPON SPRINGS 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: 18 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L15000030285
FEI/EIN Number 47-3173221

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

Address: 40737 US HWY 19 N, Tarpon Springs, FL, 34689, US
Mail Address: 40737 US HWY 19 N, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Larson Herbert WEsq. Agent 11199 69th Street North, Largo, FL, 33773
M&L RESTAURANT GROUP LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077054 WHISKEY WINGS TARPON SPRINGS ACTIVE 2023-06-27 2028-12-31 - 40737 US 19 NORTH, TARPON SPRINGS, FL, FL, 34689
G15000027027 MUGS N' JUGS TARPON SPRINGS EXPIRED 2015-03-14 2020-12-31 - 40738 US HWY 19 N, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-01 Larson, Herbert W, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 11199 69th Street North, Largo, FL 33773 -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 40737 US HWY 19 N, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2016-04-25 40737 US HWY 19 N, Tarpon Springs, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000582963 TERMINATED 1000000838910 PINELLAS 2019-08-26 2039-08-28 $ 1,693.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
LC Amendment 2017-07-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5886748404 2021-02-09 0455 PPS 40737 US Highway 19 N, Tarpon Springs, FL, 34689-4735
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179599
Loan Approval Amount (current) 179599
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-4735
Project Congressional District FL-13
Number of Employees 26
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182178.24
Forgiveness Paid Date 2022-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State