Search icon

MULTIPLIED SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MULTIPLIED SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULTIPLIED 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: 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: 12 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L16000127777
FEI/EIN Number 36-4843975

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

Address: 16021 VETTA DRIVE, MONTVERDE, FL, 34756, US
Mail Address: 16021 VETTA DRIVE, MONTVERDE, FL, 34756, US
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUJIMURA DE SOUZA ANDERSON R Manager 16021 VETTA DRIVE, MONTVERDE, FL, 34756
FUJIMURA DE SOUZA JESSICA L Manager 16021 VETTA DRIVE, MONTVERDE, FL, 34756
FUJIMURA DE SOUZA JESSICA L Agent 16021 VETTA DRIVE, MONTVERDE, FL, 34756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107612 FALCON AQUATICS ACTIVE 2020-08-20 2025-12-31 - 3320 VINELAND RD., SUITE E, ORLANDO, FL, 32811
G16000116221 FALCON OF THE NILE WATER SOLUTIONS EXPIRED 2016-10-26 2021-12-31 - 6421 MILNER BLVD, SUITE 2, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 16021 VETTA DRIVE, MONTVERDE, FL 34756 -
CHANGE OF MAILING ADDRESS 2021-02-23 16021 VETTA DRIVE, MONTVERDE, FL 34756 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 16021 VETTA DRIVE, MONTVERDE, FL 34756 -
REGISTERED AGENT NAME CHANGED 2020-02-18 FUJIMURA DE SOUZA , JESSICA LUMI -
LC AMENDMENT 2018-12-26 - -
LC STMNT OF RA/RO CHG 2018-11-27 - -
LC AMENDMENT 2018-09-04 - -
LC STMNT OF RA/RO CHG 2018-08-16 - -
LC STMNT OF RA/RO CHG 2018-07-05 - -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-24
LC Amendment 2018-12-26
CORLCRACHG 2018-11-27
LC Amendment 2018-09-04
CORLCRACHG 2018-08-16
CORLCRACHG 2018-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5407387705 2020-05-01 0491 PPP 3320 VINELAND RD STE E, ORLANDO, FL, 32811-6452
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90720
Loan Approval Amount (current) 90720
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 Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32811-6452
Project Congressional District FL-10
Number of Employees 8
NAICS code 999990
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 91488.48
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State