Search icon

MANNELLA ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MANNELLA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANNELLA ENTERPRISES 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: 19 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: L19000186023
FEI/EIN Number 81-3232982

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

Address: 8631 Crestgate Circle, ORLANDO, FL, 32819, US
Mail Address: 8631 Crestgate Circle, JMANNELLA2110@ICLOUD.COM, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNELLA JOSEPH A Manager 8631 Crestgate Circle, ORLANDO, FL, 32819
MANNELLA JOSEPH A Agent 8631 Crestgate Circle, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-13 8631 Crestgate Circle, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-05-13 8631 Crestgate Circle, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 8631 Crestgate Circle, ORLANDO, FL 32819 -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 MANNELLA, JOSEPH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-28
Florida Limited Liability 2019-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5777198308 2021-01-25 0491 PPS 7666 Wallace Rd, Orlando, FL, 32819-5133
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) 14650
Loan Approval Amount (current) 14650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-5133
Project Congressional District FL-11
Number of Employees 1
NAICS code 441110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14874.37
Forgiveness Paid Date 2022-08-23
2236977804 2020-05-22 0491 PPP 7666 WALLACE RD, ORLANDO, FL, 32819
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 441110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14790.4
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State