Search icon

LAW OFFICES OF MARK F. MOSS PLLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF MARK F. MOSS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICES OF MARK F. MOSS PLLC 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: 23 Dec 2016 (8 years ago)
Document Number: L16000231230
FEI/EIN Number 814771015

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

Address: 12276 San Jose Blvd., Jacksonville, FL, 32223, US
Mail Address: 12276 San Jose Blvd., Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS MARK F Manager 12276 San Jose Blvd., Jacksonville, FL, 32223
Moss Mark Agent 12276 San Jose Blvd., Jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093390 EIGHT HUNDRED THIRTEEN MIDDLETON 1 EXPIRED 2019-08-28 2024-12-31 - 301 W.BAY STREET,SUITE 1490, JACKSONVILLE, FL, 32202
G19000093388 ONE THOUSAND EIGHT HUNDRED SEVENTEEN PLESANTVIEW 1 EXPIRED 2019-08-28 2024-12-31 - 301 W.BAY STREET,SUITE 1490, JACKSONVILLE, FL, 32202
G19000093389 ONE THOUSAND TWO HUNDRED THIRTY-SIX FIRST STREET 1 EXPIRED 2019-08-28 2024-12-31 - 301 W.BAY STREET,SUITE 1490, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 12276 San Jose Blvd., Suite 520, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2023-01-24 12276 San Jose Blvd., Suite 520, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 12276 San Jose Blvd., Suite 520, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2021-02-04 Moss, Mark -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-29
Florida Limited Liability 2016-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9234867107 2020-04-15 0491 PPP 301 W Bay St Suite 1421, Jacksonville, FL, 32202
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-1000
Project Congressional District FL-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16913.67
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State