Search icon

MENCIA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MENCIA LUIS F Manager 6876 CAMELOT RD, JACKSONVILLE, FL, 32211
MENCIA LUIS F Agent 6876 CAMELOT RD, JACKSONVILLE, FL, 32211

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31040
Loan Approval Amount (current) 31040
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 N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33317
Project Congressional District FL-20
Number of Employees 4
NAICS code 236118
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 31235.59
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State