Search icon

THE MENTORING OFFICE LLC - Florida Company Profile

Company Details

Entity Name: THE MENTORING OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MENTORING OFFICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000039756
FEI/EIN Number 37-1781176

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

Address: 17910 Clear Lake Dr, LUTZ, FL, 33548, US
Mail Address: 17910 Clear Lake Dr, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GNAPP JOSEPH Manager 17910 Clear Lake Dr, LUTZ, FL, 33548
VEGA MICHAEL Manager 17910 Clear Lake Dr, LUTZ, FL, 33548
GNAPP JOE Agent 17910 Clear Lake Dr, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 17910 Clear Lake Dr, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2019-02-18 17910 Clear Lake Dr, LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 17910 Clear Lake Dr, LUTZ, FL 33548 -
REGISTERED AGENT NAME CHANGED 2016-10-19 GNAPP, JOE -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-14
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1364387205 2020-04-15 0455 PPP 17910 Clear Lake Drive, LUTZ, FL, 33548
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12920
Loan Approval Amount (current) 12920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33548-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13076.46
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State