Search icon

MORGRAN MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MORGRAN MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Jul 2008 (17 years ago)
Document Number: M08000003304
FEI/EIN Number 261965403

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

Address: 1969 S Alafaya Trail, PMB 343, Orlando, FL, 32828, US
Mail Address: 1969 S Alafaya Trail, PMB 343, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MORGRAN MANAGEMENT LLC Agent -
PARKS LINDA G.T. Director 203 LOOKOUT PLACE, MAITLAND, FL, 32751
PARKS LINDA G.T. President 203 LOOKOUT PLACE, MAITLAND, FL, 32751
PARKS LINDA G.T. Treasurer 203 LOOKOUT PLACE, MAITLAND, FL, 32751
Higgins Michael Director 1969 S Alafaya Trail, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108423 EAST ACTIVE 2015-10-23 2025-12-31 - 201 S. ORANGE AVENUE, SUITE 1090, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 Morgran Management, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1969 S Alafaya Trail, PMB 343, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2022-04-26 1969 S Alafaya Trail, PMB 343, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1969 S Alafaya Trail, PMB 343, Orlando, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5626927102 2020-04-13 0491 PPP 201 South Orange Ave Suite 1090, ORLANDO, FL, 32801-3403
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89582
Loan Approval Amount (current) 89582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-3403
Project Congressional District FL-10
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90191.66
Forgiveness Paid Date 2020-12-22
5150238510 2021-02-27 0491 PPS 201 S Orange Ave Ste 1090, Orlando, FL, 32801-3487
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-3487
Project Congressional District FL-10
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62904.51
Forgiveness Paid Date 2021-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State