Search icon

MPIRE TATTOO & INK COMPANY LLC - Florida Company Profile

Company Details

Entity Name: MPIRE TATTOO & INK COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MPIRE TATTOO & INK COMPANY 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: 21 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: L16000194922
FEI/EIN Number 81-4222186

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

Mail Address: 341 PEMBROKE ST, LEHIGH ACRES, FL, 33974, US
Address: 1315 HOMESTEAD RD N, H, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLELLAN CRAIG W Manager 341 PEMBROKE ST, LEHIGH ACRES, FL, 33974
BETANCOURT MIRNA Manager 1315 HOMESTEAD RD N, LEHIGH ACRES, FL, 33936
MCCLELLAN LEXUS Auth 1315 HOMESTEAD RD N, LEHIGH ACRES, FL, 33936
MCCLELLAN CRAIG W Agent 341 PEMBROKE ST, LEHIGH ACRES, FL, 33974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116721 VALHALLA PROPERTY SOLUTIONS LLC EXPIRED 2016-10-26 2021-12-31 - 1315 HOMESTEAD RD N, UNIT H, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2020-07-16 - -
REGISTERED AGENT NAME CHANGED 2017-12-04 MCCLELLAN, CRAIG W -

Documents

Name Date
REINSTATEMENT 2024-01-24
REINSTATEMENT 2022-10-14
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-10-08
CORLCDSMEM 2020-07-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-12-04
Florida Limited Liability 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1344918807 2021-04-10 0455 PPS 1315 Homestead Rd N Ste H, Lehigh Acres, FL, 33936-6034
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33936-6034
Project Congressional District FL-17
Number of Employees 6
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25133.33
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State