Search icon

MARY ELIZABETH BEALE LLC - Florida Company Profile

Company Details

Entity Name: MARY ELIZABETH BEALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MARY ELIZABETH BEALE 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: 11 May 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: L17000105667
FEI/EIN Number 82-2217524

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

Address: 1433 Roosevelt Street, ORLANDO, FL 32804
Mail Address: 1433 Roosevelt Street, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEALE, MARY E Agent 1433 Roosevelt Street, ORLANDO, FL 32804
BEALE, MARY E Manager 1433 Roosevelt Street, ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 1433 Roosevelt Street, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2020-01-15 1433 Roosevelt Street, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 1433 Roosevelt Street, ORLANDO, FL 32804 -
LC NAME CHANGE 2020-01-06 MARY ELIZABETH BEALE LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
LC Name Change 2020-01-06
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-28
Florida Limited Liability 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2344168507 2021-02-20 0491 PPS 1433 Roosevelt St, Orlando, FL, 32804-4328
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-4328
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20863.25
Forgiveness Paid Date 2021-06-15
6493027201 2020-04-28 0491 PPP 1433 Roosevelt St., ORLANDO, FL, 32804-4328
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32804-4328
Project Congressional District FL-10
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20952.72
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Feb 2025

Sources: Florida Department of State