Search icon

BE MAV LLC - Florida Company Profile

Company Details

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

BE MAV 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: 23 Oct 2018 (7 years ago)
Document Number: L18000249321
FEI/EIN Number 83-2326876

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

Address: 3110 SKYWAY CIR, MELBOURNE, FL, 32904, US
Mail Address: 3110 Skyway Circle, Melbourne, FL, 32934, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD JEFF Authorized Person 3110 Skyway Circle, Melbourne, FL, 32934
Crawford Jeffrey Agent 3110 SKYWAY CIR, MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083657 MAVERICK CROSSFIT ACTIVE 2019-08-07 2029-12-31 - 3110 SKYWAY CIRCLE, UNIT 111, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 Crawford, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 3110 SKYWAY CIR, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2022-03-15 3110 SKYWAY CIR, MELBOURNE, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-02 3110 SKYWAY CIR, MELBOURNE, FL 32904 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6998987300 2020-04-30 0455 PPP 7801 ELLIS RD, W MELBOURNE, FL, 32904-1190
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address W MELBOURNE, BREVARD, FL, 32904-1190
Project Congressional District FL-08
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2533.97
Forgiveness Paid Date 2021-09-16
6446788406 2021-02-10 0455 PPS 7801 Ellis Rd, Melbourne, FL, 32904-1190
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32904-1190
Project Congressional District FL-08
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2536.44
Forgiveness Paid Date 2022-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State