Search icon

MOW VENTURES LLC - Florida Company Profile

Company Details

Entity Name: MOW VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOW VENTURES 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: 05 Sep 2019 (6 years ago)
Document Number: L19000225135
FEI/EIN Number 843047513

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

Address: 311 8TH ST NE, NAPLES, FL, 34120, US
Mail Address: 311 8TH ST NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKHUNDOV TEYMUR Manager 311 8TH ST NE, NAPLES, FL, 34120
AZANOVA ANNA Manager 311 8TH ST NE, NAPLES, FL, 34120
AKHUNDOV TEYMUR Agent 311 8TH ST NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011512 MIMOSA OF NAPLES ACTIVE 2020-01-24 2025-12-31 - 311 8TH ST NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 311 8TH ST NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2025-08-01 311 8TH ST NE, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 311 8TH ST NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2024-08-01 311 8TH ST NE, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-03
Florida Limited Liability 2019-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1426257110 2020-04-10 0455 PPP 311 8th St NE, NAPLES, FL, 34120-5047
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34120-5047
Project Congressional District FL-26
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20168.89
Forgiveness Paid Date 2021-02-16
7205598608 2021-03-23 0455 PPS 311 8th St NE, Naples, FL, 34120-5047
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56189
Loan Approval Amount (current) 56189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-5047
Project Congressional District FL-26
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56462.14
Forgiveness Paid Date 2021-09-22

Date of last update: 02 May 2025

Sources: Florida Department of State