Search icon

MOG TILE LLC - Florida Company Profile

Company Details

Entity Name: MOG TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOG TILE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000026298
FEI/EIN Number 84-4566285

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

Address: 216 Oleander dr, PANAMA CITY, FL, 32413, US
Mail Address: 216 Oleander dr, PANAMA CITY, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE BRIAN D Manager 216 Oleander dr, PANAMA CITY, FL, 32413
Hodge Brian D Manager 216 Oleander dr, PANAMA CITY, FL, 32413
HODGE BRIAN D Agent 216 Oleander dr, PANAMA CITY, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 216 Oleander dr, 3, PANAMA CITY, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 216 Oleander dr, 3, PANAMA CITY, FL 32413 -
CHANGE OF MAILING ADDRESS 2023-01-18 216 Oleander dr, 3, PANAMA CITY, FL 32413 -
REGISTERED AGENT NAME CHANGED 2023-01-18 HODGE, BRIAN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-02-02
Florida Limited Liability 2020-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8375877109 2020-04-15 0491 PPP 622 Gardenia Street, Panama City Beach, FL, 32407
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32407-0200
Project Congressional District FL-02
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10094.25
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State