Search icon

MAGLAND AT BELLAVISTA LLC

Company Details

Entity Name: MAGLAND AT BELLAVISTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2017 (8 years ago)
Document Number: L17000039033
FEI/EIN Number 30-0969048
Address: 711 Commerce Way, Suite 4, Jupiter, FL 33458
Mail Address: 711 COMMERCE WAY, SUITE 4, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEFAZIO, STEVEN T Agent 5192 SW Bimini Circle N, Palm City, FL 34990

Manager

Name Role Address
Defazio, Steven T Manager 5192 SW Bimini Circle North, Palm City, FL 34990

Authorized Member

Name Role
BELLAVISTA - TOTAL HOME CARE SERVICES INC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025114 MAGLAND LANDSCAPE DESIGN ACTIVE 2017-03-10 2027-12-31 No data 711 COMMERCE WAY, SUITE 4, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 711 Commerce Way, Suite 4, Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 5192 SW Bimini Circle N, Palm City, FL 34990 No data
LC AMENDMENT 2017-07-21 No data No data
CHANGE OF MAILING ADDRESS 2017-07-21 711 Commerce Way, Suite 4, Jupiter, FL 33458 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000050955 TERMINATED 1000000768767 PALM BEACH 2018-01-10 2028-02-07 $ 3,322.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
LC Amendment 2017-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6309937705 2020-05-01 0455 PPP 711 COMMERCE WAY STE 4, JUPITER, FL, 33458-8871
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117322
Loan Approval Amount (current) 117322
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 N
Business Age Description New Business or 2 years or less
Project Address JUPITER, PALM BEACH, FL, 33458-8871
Project Congressional District FL-21
Number of Employees 14
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 118475.93
Forgiveness Paid Date 2021-04-29
9850748302 2021-01-31 0455 PPS 711 Commerce Way Ste 4, Jupiter, FL, 33458-8871
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117322
Loan Approval Amount (current) 117322
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 N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-8871
Project Congressional District FL-21
Number of Employees 16
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 118498.43
Forgiveness Paid Date 2022-02-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State