Search icon

MULBERRY ROADHOUSE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MULBERRY ROADHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2016 (9 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: L16000207380
FEI/EIN Number 81-4921258
Address: 2011 SW 20th Place, Suite 103, OCALA, FL, 34471, US
Mail Address: 2011 SW 20th Place, Suite 103, OCALA, FL, 34471, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trow & Dobbins, P.A. Agent 1301 NE 14th Street, OCALA, FL, 34470
Musikantow Allen S Manager 2011 SW 20th Place, OCALA, FL, 34471

Unique Entity ID

CAGE Code:
89AD2
UEI Expiration Date:
2020-02-26

Business Information

Activation Date:
2019-03-05
Initial Registration Date:
2019-01-23

Commercial and government entity program

CAGE number:
89AD2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2026-04-07
SAM Expiration:
2022-07-05

Contact Information

POC:
SCOTT KASSAPIS

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2021-04-27 - -
VOLUNTARY DISSOLUTION 2020-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 2011 SW 20th Place, Suite 103, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2020-03-02 2011 SW 20th Place, Suite 103, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2020-03-02 Trow & Dobbins, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1301 NE 14th Street, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-12-13
ANNUAL REPORT 2021-04-28
VOLUNTARY DISSOLUTION 2020-12-23
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-03-06

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152200.00
Total Face Value Of Loan:
152200.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$152,200
Date Approved:
2020-04-05
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$131,969.34
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $121,800
Rent: $30,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State