Search icon

MAI AND TRAN LLC - Florida Company Profile

Company Details

Entity Name: MAI AND TRAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAI AND TRAN 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: 16 Aug 2018 (7 years ago)
Document Number: L18000196608
FEI/EIN Number 83-1595670

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

Address: 474301 E STATE RD 200, FERNANDINA, FL, 32034
Mail Address: 474301 E STATE RD 200, FERNANDINA, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAN & PHAN, PA Agent 6100 GREENLAND RD, JACKSONVILLE, FL, 32258
MAI PHONG Authorized Member 474301 E STATE RD 200, FERNANDINA, FL, 32034
TRAN ANH N Authorized Member 474301 E STATE RD 200, FERNANDINA, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 PHAN & PHAN, PA -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 6100 GREENLAND RD, SUITE 404, JACKSONVILLE, FL 32258 -

Court Cases

Title Case Number Docket Date Status
From The Heart Professional Services, LLC, Jane Doe, Petitioner(s) v. Mai Tran, Respondent(s). 2D2024-1736 2024-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
24-3562-CO

Parties

Name FROM THE HEART PROFESSIONAL SERVICES LLC
Role Petitioner
Status Active
Name JANE DOE, LLC
Role Petitioner
Status Active
Name Michael A. Everhart
Role Petitioner
Status Active
Name MAI AND TRAN LLC
Role Respondent
Status Active
Representations Paul Robert Cavonis, Michael D. Cavonis, Joseph Michael Murphy
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-20
Type Motions Other
Subtype Motion To Dismiss
Description **TREATED AS NOTICE OF VOLUNTARY DISMISSAL PER 9/19/24 ORDER** MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of Michael A. Everhart
Docket Date 2024-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR LEAVE TO CORRECT TRIAL COURT CASE NUMBER FOR PETITION FOR WRIT OF CERTIORARI
On Behalf Of Michael A. Everhart
Docket Date 2024-09-19
Type Disposition by Order
Subtype Dismissed
Description Petitioner's "motion to dismiss petition for writ of certiorari" is treated as a notice of voluntary dismissal. The notice is accepted and this petition for writ of certiorari is dismissed. Petitioner's "motion for leave to correct trial court case number for petition for writ of certiorari" is denied as moot.
View View File
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of From The Heart Professional Services, LLC
View View File
Docket Date 2024-07-26
Type Record
Subtype Exhibits
Description LT Motion to Recuse
On Behalf Of From The Heart Professional Services, LLC
Docket Date 2024-07-26
Type Petition
Subtype Petition
Description PETITION FOR WRIT OF CERTIORARI
On Behalf Of From The Heart Professional Services, LLC
Docket Date 2024-07-30
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description From The Heart Professional Services, LLC is a corporate entity that will require representation in this court by an attorney licensed in Florida. Should an attorney fail to file a notice of appearance on the entity's behalf within 20 days from the date of this order, the case will be subject to dismissal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-11
Florida Limited Liability 2018-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6258788006 2020-06-30 0455 PPP 5132 BALMER ST, NAPLES, FL, 33971
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2475
Loan Approval Amount (current) 2475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NAPLES, LEE, FL, 33971-0200
Project Congressional District FL-17
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2499.06
Forgiveness Paid Date 2021-06-24
2471868802 2021-04-12 0491 PPP 8662 Norstum Dr, Pensacola, FL, 32514-2201
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32514-2201
Project Congressional District FL-01
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20896.36
Forgiveness Paid Date 2021-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State