Search icon

MPIRE PRODUCTIONS LLC - Florida Company Profile

Company Details

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

MPIRE PRODUCTIONS 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: 02 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2020 (4 years ago)
Document Number: L19000000834
FEI/EIN Number 83-2994918

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

Address: 163 AZURE CT, DAYTONA BEACH, FL, 32124, US
Mail Address: 163 AZURE CT, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER MEREDITH Authorized Member 163 AZURE CT, DAYTONA BEACH, FL, 32124
WALKER MEREDITH Agent 163 AZURE CT, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-02 163 AZURE CT, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2020-12-02 163 AZURE CT, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT NAME CHANGED 2020-12-02 WALKER, MEREDITH -
REGISTERED AGENT ADDRESS CHANGED 2020-12-02 163 AZURE CT, DAYTONA BEACH, FL 32124 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-12-02
Florida Limited Liability 2019-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6378827406 2020-05-14 0491 PPP 163 AZURE CT, DAYTONA BEACH, FL, 32124
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708
Loan Approval Amount (current) 2708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DAYTONA BEACH, VOLUSIA, FL, 32124-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2737.45
Forgiveness Paid Date 2021-06-17
5048678800 2021-04-17 0491 PPS 163 Azure Ct, Daytona Beach, FL, 32124-3699
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707
Loan Approval Amount (current) 2707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32124-3699
Project Congressional District FL-06
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2724.65
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State