Search icon

MBBW PROPERTY INVESTMENTS, LLC

Company Details

Entity Name: MBBW PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 May 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000104120
FEI/EIN Number 81-2802253
Address: 101 S CONGRESS AVE E, DELRAY BEACH, FL 33445
Mail Address: 101 S CONGRESS AVE E, DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, MICHAEL Agent 4731 W ATLANTIC AVE, STE B20, Delray Beach, FL 33445

Manager

Name Role Address
BROWN, MICHAEL Manager 101 S CONGRESS AVE E, DELRAY BEACH, FL 33445
WARZOHA, BRUCE Manager 101 S CONGRESS AVE E, DELRAY BEACH, FL 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087784 HEROIC HOME BUYERS EXPIRED 2018-08-07 2023-12-31 No data 4731 W ATLANTIC AVE, STE B20, DELRAY BEACH, FL, 33445
G16000089351 SELL YOUR HOUSE EXPIRED 2016-08-19 2021-12-31 No data 1025 GATEWAY BLVD, STE 303-190, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-10 101 S CONGRESS AVE E, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2020-08-10 101 S CONGRESS AVE E, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 4731 W ATLANTIC AVE, STE B20, Delray Beach, FL 33445 No data

Court Cases

Title Case Number Docket Date Status
ANGELA GRIFFIN VS MBBW PROPERTY INVESTMENTS, LLC. 4D2019-0538 2019-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013772XXXXMB

Parties

Name ANGELA GRIFFIN
Role Appellant
Status Active
Name MBBW PROPERTY INVESTMENTS, LLC
Role Appellee
Status Active
Representations Nicolas G. Lampariello
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s June 4, 2019 motion to refund the filing fee is denied. See § 35.22(2)(a), Fla. Stat. (2018).
Docket Date 2019-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REFUND FILING FEE
On Behalf Of ANGELA GRIFFIN
Docket Date 2019-05-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGELA GRIFFIN
Docket Date 2019-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4989927706 2020-05-01 0455 PPP 4731 W ATLANTIC AVE STE 20, DELRAY BEACH, FL, 33445-3866
Loan Status Date 2023-02-16
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192433
Loan Approval Amount (current) 192433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-3866
Project Congressional District FL-22
Number of Employees 6
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Feb 2025

Sources: Florida Department of State