Search icon

MNP INDUSTRIES LLC - Florida Company Profile

Company Details

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

MNP INDUSTRIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jul 2018 (7 years ago)
Date of dissolution: 05 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L18000173580
FEI/EIN Number 83-1265267

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

Address: 8255 commercial way, weeeki wachee, FL, 34613, US
Mail Address: 8255 commercial way, weeki wachee, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEUNER DAVID Agent 8255 commercial way, weeki wachee, FL, 34613
GRANITE TRUST INC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086822 MIRACLE NUTRITIONAL PRODUCTS EXPIRED 2019-08-16 2024-12-31 - 4004 SHAOL LINE BLVD, HERNANDO BEACH, FL, 34706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 8255 commercial way, weeeki wachee, FL 34613 -
CHANGE OF MAILING ADDRESS 2023-01-23 8255 commercial way, weeeki wachee, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 8255 commercial way, weeki wachee, FL 34613 -

Court Cases

Title Case Number Docket Date Status
MNP INDUSTRIES, LLC VS GPO PLUS, INC., TAMELA ORSINI-MALY, JOHNNY RAY WALTON, BRENT WYCINSKI, TRACY LEE, TIM KELLEHER, SHELBY SKINNER, CODY PARCELL, STEVE LAGASSE, WAYNE S. SMEAL, ET AL 5D2022-1804 2022-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CA-0652

Parties

Name MNP INDUSTRIES LLC
Role Appellant
Status Active
Representations Nicholas Lafalce, John A. Anthony
Name Steve Lagasse
Role Appellee
Status Active
Name Shelby Skinner
Role Appellee
Status Active
Name Brent Wycinski
Role Appellee
Status Active
Name GPO Plus, Inc.
Role Appellee
Status Active
Name Wayne S. Smeal
Role Appellee
Status Active
Representations Ronald H. Trybus, Yusuf Haidermota, Sarah A. Naccache
Name Tim Kelleher
Role Appellee
Status Active
Name Cody Parcell
Role Appellee
Status Active
Name Johnny Ray Walton
Role Appellee
Status Active
Name GOLDEN TRUST, LLC
Role Appellee
Status Active
Name Miracle Products, LLC
Role Appellee
Status Active
Name Tamela Orsini-Maly
Role Appellee
Status Active
Name Tracy Lee
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-11-14
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of MNP Industries, LLC
Docket Date 2022-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/10
On Behalf Of MNP Industries, LLC
Docket Date 2022-08-17
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wayne S. Smeal
Docket Date 2022-08-11
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Wayne S. Smeal
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT. PER 7/29 ORDER
On Behalf Of MNP Industries, LLC
Docket Date 2022-07-29
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: JURISDICTION; AE W/IN 5 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
Docket Date 2022-07-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
On Behalf Of MNP Industries, LLC
Docket Date 2022-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/18/22
On Behalf Of MNP Industries, LLC
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-30
AMENDED ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-10-25
AMENDED ANNUAL REPORT 2019-10-14
ANNUAL REPORT 2019-06-14
Florida Limited Liability 2018-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2965088107 2020-07-13 0491 PPP 4000 Shoal Line Blvd, HERNANDO BEACH, FL, 34607
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 New Business or 2 years or less
Project Address HERNANDO BEACH, HERNANDO, FL, 34607-0001
Project Congressional District FL-12
Number of Employees 10
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125738.4
Forgiveness Paid Date 2021-02-17
1197008401 2021-02-01 0491 PPS 4000 Shoal Line Blvd, Hernando Beach, FL, 34607-3359
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 Hernando Beach, HERNANDO, FL, 34607-3359
Project Congressional District FL-12
Number of Employees 18
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100729.56
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State