Search icon

MELANIE & ANGEL CONCRETE LLC - Florida Company Profile

Company Details

Entity Name: MELANIE & ANGEL CONCRETE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELANIE & ANGEL CONCRETE 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: 17 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2020 (5 years ago)
Document Number: L17000062418
FEI/EIN Number 82-0901709

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

Address: 6970 Neal Rd, Fort Myers, FL, 33905, US
Mail Address: 6970 Neal Rd, Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REVOLTA DIAZ YONARDY Manager 6970 Neal Rd, Fort Myers, FL, 33905
REVOLTA DIAZ YONARDY Agent 6970 Neal Rd, Fort Myers, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 6970 Neal Rd, Fort Myers, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 6970 Neal Rd, Fort Myers, FL 33905 -
CHANGE OF MAILING ADDRESS 2023-04-25 6970 Neal Rd, Fort Myers, FL 33905 -
REGISTERED AGENT NAME CHANGED 2021-05-05 REVOLTA DIAZ, YONARDY -
LC AMENDMENT 2020-09-23 - -
REINSTATEMENT 2020-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000406187 TERMINATED 1000000866515 LEE 2020-11-04 2030-12-16 $ 988.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000560472 TERMINATED 1000000837190 LEE 2019-08-13 2029-08-21 $ 972.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-05-05
AMENDED ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2021-02-03
LC Amendment 2020-09-23
REINSTATEMENT 2020-07-11
REINSTATEMENT 2018-11-15
Florida Limited Liability 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3610458204 2020-08-05 0455 PPP 3012 2ND ST SW, LEHIGH ACRES, FL, 33976-2505
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270707
Loan Approval Amount (current) 270707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LEHIGH ACRES, LEE, FL, 33976-2505
Project Congressional District FL-17
Number of Employees 13
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State