Search icon

MCPFL LLC - Florida Company Profile

Company Details

Entity Name: MCPFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCPFL 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: 09 Nov 2017 (7 years ago)
Document Number: L17000232449
FEI/EIN Number 82-3399265

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

Address: 1400 SOUTH ORLANDO AVE, 204, WINTER PARK, FL, 32789
Mail Address: 1400 SOUTH ORLANDO AVE, 204, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VARESH Managing Member 1400 SOUTH ORLANDO AVE, WINTER PARK, FL, 32789
GROOVER LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 541 S. Orlando Ave, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2025-02-06 541 S. Orlando Ave, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-04-30 1400 SOUTH ORLANDO AVE, 204, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Groover Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7575 Kingspointe Parkway, Suite 9, Orlando, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1090467708 2020-05-01 0491 PPP 1400 S ORLANDO AVE STE 204, WINTER PARK, FL, 32789
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27355
Loan Approval Amount (current) 27355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 2
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27651.38
Forgiveness Paid Date 2021-06-04
6785748508 2021-03-04 0491 PPS 1400 S Orlando Ave Ste 204, Winter Park, FL, 32789-5543
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-5543
Project Congressional District FL-10
Number of Employees 2
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18962.84
Forgiveness Paid Date 2022-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State