Entity Name: | MENCIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MENCIA, 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. |
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: | 10 Aug 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2024 (a year ago) |
Document Number: | L17000170805 |
FEI/EIN Number |
82-3190232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3167 SPRING PARK RD, JACKSONVILLE, FL, 32207, US |
Address: | 6876 CAMELOT RD, JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENCIA LUIS F | Manager | 6876 CAMELOT RD, JACKSONVILLE, FL, 32211 |
MENCIA LUIS F | Agent | 6876 CAMELOT RD, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 6876 CAMELOT RD, JACKSONVILLE, FL 32211 | - |
REINSTATEMENT | 2024-01-24 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 6876 CAMELOT RD, JACKSONVILLE, FL 32211 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-24 | MENCIA, LUIS F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-04-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 6876 CAMELOT RD, JACKSONVILLE, FL 32211 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000340291 | ACTIVE | 1000000928147 | BROWARD | 2022-07-11 | 2032-07-13 | $ 520.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-24 |
REINSTATEMENT | 2022-04-07 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-09 |
REINSTATEMENT | 2018-10-15 |
LC Amendment and Name Change | 2017-09-29 |
CORLCRACHG | 2017-09-18 |
Florida Limited Liability | 2017-08-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3565718504 | 2021-02-24 | 0455 | PPP | 1365 SW 84TH AVE, FORT LAUDERDALE, FL, 33317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State