Search icon

MEDI BUILDERS GROUP LLC - Florida Company Profile

Company Details

Entity Name: MEDI BUILDERS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDI BUILDERS 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: 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: 15 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: L17000107473
FEI/EIN Number 82-1672513

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

Address: 13114 kildeer rd, weeki wachee, FL, 34614, US
Mail Address: 4409 hoffner ave, orlando, FL, 32812, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISS GARY Manager 13114 kildeer rd, weeki wachee, FL, 34614
EXECUTIVE BUSINESS SOLUTIONS LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-09 13114 kildeer rd, weeki wachee, FL 34614 -
REGISTERED AGENT NAME CHANGED 2023-03-09 EXECUTIVE BUSINESS SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 4409 hoffner ave, unit 328, orlando, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 13114 kildeer rd, weeki wachee, FL 34614 -
REINSTATEMENT 2018-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-12-04
Florida Limited Liability 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5080048309 2021-01-25 0491 PPS 13114 Kildeer Rd, Weeki Wachee, FL, 34614-2829
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weeki Wachee, HERNANDO, FL, 34614-2829
Project Congressional District FL-12
Number of Employees 5
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15408.99
Forgiveness Paid Date 2021-10-25
6052837300 2020-04-30 0491 PPP 13114 Kildeer Rd,, WEEKI WACHEE, FL, 34614
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEEKI WACHEE, HERNANDO, FL, 34614-0001
Project Congressional District FL-12
Number of Employees 5
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20836.11
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State