Search icon

MYLESTONE MOBILE WELDING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MYLESTONE MOBILE WELDING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYLESTONE MOBILE WELDING SERVICES, 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: 31 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L16000104551
FEI/EIN Number 81-1873660

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

Address: 5401 NW 102nd Ave, Sunrise, FL, 33351, US
Mail Address: 5401 NW 102nd Ave, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS MARK C Manager 5401 NW 102nd Ave, SUNRISE, FL, 33351
SAUNDERS MARK C Agent 5401 NW 102nd Ave, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 5401 NW 102nd Ave, #143, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 5401 NW 102nd Ave, #143, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2024-04-27 5401 NW 102nd Ave, #143, Sunrise, FL 33351 -
REINSTATEMENT 2019-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 SAUNDERS, MARK C -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-06
REINSTATEMENT 2019-04-10
REINSTATEMENT 2017-09-27
Florida Limited Liability 2016-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9692568104 2020-07-29 0455 PPP 1840 HYPOLUXO RD STE A1, LAKE WORTH, FL, 33462
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12372
Loan Approval Amount (current) 12372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33462-0901
Project Congressional District FL-22
Number of Employees 2
NAICS code 333992
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12512.78
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State