Search icon

MAG WELDING LLC

Company Details

Entity Name: MAG WELDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L18000102735
FEI/EIN Number 82-5520193
Address: 2850 Overland Rd unit, #7, Apopka, FL 32703
Mail Address: 4300 W LAKE MARY BLVD, SUIT#1010 #319, LAKE MARY, FL 32746
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VICTOR, SHERRY ANN Agent 4300 W LAKE MARY BLVD, SUITE#1010 #319, LAKE MARY, FL 32746

Chief Executive Officer

Name Role Address
Grant, Michael A, SR Chief Executive Officer 4300 W LAKE MARY BLVD, SUITE#1010 #319 LAKE MARY, FL 32746

Chief Operating Officer

Name Role Address
Victor, Sherry Chief Operating Officer 4300 W LAKE MARY BLVD, SUITE#1010 #319 LAKE MARY, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033023 MAG WELDING LLC ACTIVE 2021-03-09 2026-12-31 No data 2850 OVERLAND RD #7, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 2850 Overland Rd unit, #7, Apopka, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 4300 W LAKE MARY BLVD, SUITE#1010 #319, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 103 Albrighton DRIVE, Longwood, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 2850 Overland Rd unit, #7, Apopka, FL 32703 No data
CHANGE OF MAILING ADDRESS 2022-02-10 2850 Overland Rd unit, #7, Apopka, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2019-12-20 VICTOR, SHERRY ANN No data
REINSTATEMENT 2019-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-12-20
Florida Limited Liability 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8194198310 2021-01-29 0491 PPP 428 Los Altos Way Apt 204, Altamonte Springs, FL, 32714-3272
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-3272
Project Congressional District FL-07
Number of Employees 2
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14519.15
Forgiveness Paid Date 2021-12-16

Date of last update: 17 Feb 2025

Sources: Florida Department of State