Search icon

MULBERRY ROADHOUSE, LLC - Florida Company Profile

Company Details

Entity Name: MULBERRY ROADHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULBERRY ROADHOUSE, 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: 10 Nov 2016 (8 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

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

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
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Musikantow Allen S Manager 2011 SW 20th Place, OCALA, FL, 34471
TROW & DOBBINS, P.A. Agent -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5313927003 2020-04-05 0491 PPP 8761 SE Hwy 42, THE VILLAGES, FL, 32162-5881
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152200
Loan Approval Amount (current) 152200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THE VILLAGES, SUMTER, FL, 32162-5881
Project Congressional District FL-06
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 131969.34
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State