Search icon

M3 KORE GROUP LLC - Florida Company Profile

Company Details

Entity Name: M3 KORE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M3 KORE GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2017 (8 years ago)
Date of dissolution: 01 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2022 (3 years ago)
Document Number: L17000065692
FEI/EIN Number 82-1031834

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

Address: 411 West New England Ave., Winter Park, FL, 32789, US
Mail Address: 2704 Gorst Road, Winter Graden, FL, 34787, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANCELARIC THERESA Manager 2704 Gorst Road, Winter Graden, FL, 34787
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043524 LE SALON ZIZOU EXPIRED 2017-04-21 2022-12-31 - 2704 GORST ROAD, WINTER GARDENS, FL, 34787
G17000043541 LE SPA ZIZOU EXPIRED 2017-04-21 2022-12-31 - 2704 GORST ROAD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 411 West New England Ave., Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-03-05 411 West New England Ave., Winter Park, FL 32789 -
LC AMENDMENT 2017-04-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-01
AMENDED ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-14
LC Amendment 2017-04-13
Florida Limited Liability 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4715657700 2020-05-01 0491 PPP 411 W NEW ENGLAND AVENUE, WINTER PARK, FL, 34787
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9811
Loan Approval Amount (current) 9811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9899.97
Forgiveness Paid Date 2021-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State