Search icon

MOLS SERVICES LLC

Company Details

Entity Name: MOLS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2024 (7 months ago)
Document Number: L15000032272
Address: 3198 Maple Run, Kissimmee, FL, 34744, US
Mail Address: PO BOX 770383, ORLANDO, FL, 32877-0383, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
LEAL OBERTIS G Agent 3198 Maple Run, Kissimmee, FL, 34744

Manager

Name Role Address
Leal Obertis G Manager 3198 Maple Run, Kissimmee, FL, 34744
SUAREZ MARISOL C Manager 3198 Maple Run, ORLANDO, FL, 34744

Director

Name Role Address
ELI DANIEL DI GIANMARGO Director 6391 TRAILBLAZE BEND ST, ST CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108428 MOLS POOLS ACTIVE 2020-08-21 2025-12-31 No data 3923 PINE GATE TRAIL, ORLANDO, FL, 32824
G20000108430 MOLS OUTDOORS ACTIVE 2020-08-21 2025-12-31 No data 3923 PINE GATE TRAIL, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 3198 Maple Run, Kissimmee, FL 34744 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 3198 Maple Run, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2024-04-01 3198 Maple Run, Kissimmee, FL 34744 No data
REINSTATEMENT 2018-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-30 LEAL, OBERTIS G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
LC Amendment 2024-07-12
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4537748009 2020-06-26 0491 PPP 3923 Pine Gate Trail, Orlando, FL, 32824-7319
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17265
Loan Approval Amount (current) 17265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-7319
Project Congressional District FL-09
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17582.39
Forgiveness Paid Date 2022-05-09
6775528508 2021-03-04 0491 PPS 3923 Pine Gate Trl, Orlando, FL, 32824-7319
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17265
Loan Approval Amount (current) 17265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-7319
Project Congressional District FL-09
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17405.96
Forgiveness Paid Date 2021-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State