Search icon

MUTUAL EDUCATION GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MUTUAL EDUCATION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: L17000191834
FEI/EIN Number 82-1759941
Address: 14790 SW 43rd Terrace Road, Ocala, FL, 34473, US
Mail Address: 14790 SW 43rd Terrace Road, Ocala, FL, 34473, US
ZIP code: 34473
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sylvain Claudin J Chief Financial Officer 14790 SW 43rd Terrace Road, Ocala, FL, 34473
Massante Victoria C Secretary 14790 SW 43rd Terrace Road, Ocala, FL, 34473
EXANTUS MAGDALINE Authorized Representative 14790 Sw 43rd Terrace Road, Ocala, FL, 34473
Exantus MAGDLINE Manager 14790 SW 43rd Terrace Road, Ocala, FL, 34473
EXANTUS MAGDALINE Agent 14790 SW 43rd Terrace Road, Ocala, FL, 34473

Commercial and government entity program

CAGE number:
8QHQ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-14
CAGE Expiration:
2028-03-17
SAM Expiration:
2024-03-14

Contact Information

POC:
MAGDALINE EXANTUS

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 13376 SW 115th Place, Dunnellon, FL 34432 -
CHANGE OF MAILING ADDRESS 2024-09-06 13376 SW 115th Place, Dunnellon, FL 34432 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 3870 NW 78TH LANE, Coral Springs, FL 33065 -
LC AMENDMENT 2020-03-30 - -
LC NAME CHANGE 2019-09-30 MUTUAL EDUCATION GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-23
LC Amendment 2020-03-30
LC Name Change 2019-09-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-09-14

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60407.00
Total Face Value Of Loan:
60407.00
Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-60407.00
Total Face Value Of Loan:
0.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$60,407
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,459.57
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $60,405
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State