Search icon

MG UNDERGROUND LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MG UNDERGROUND LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2017 (8 years ago)
Document Number: M17000002455
FEI/EIN Number 811284813
Address: 509 Pool Branch Road, FORT MEADE, FL, 33841, US
Mail Address: 509 Pool Branch Road, FORT MEADE, FL, 33841, US
ZIP code: 33841
City: Fort Meade
County: Polk
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
COLEMAN JASON Manager 509 Pool Branch Road, Fort Meade, FL, 33841
Coleman Jason P Agent 509 Pool Branch Road, FORT MEADE, FL, 33841

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JASON COLEMAN
User ID:
P3146367

Unique Entity ID

Unique Entity ID:
U8WYXAAY2L51
CAGE Code:
9L7L0
UEI Expiration Date:
2025-03-26

Business Information

Activation Date:
2024-03-28
Initial Registration Date:
2023-04-11

Commercial and government entity program

CAGE number:
9L7L0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-26
CAGE Expiration:
2029-03-28
SAM Expiration:
2025-03-26

Contact Information

POC:
JASON P. COLEMAN

Form 5500 Series

Employer Identification Number (EIN):
811284813
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 509 Pool Branch Road, FORT MEADE, FL 33841 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 509 Pool Branch Road, FORT MEADE, FL 33841 -
CHANGE OF MAILING ADDRESS 2022-08-11 509 Pool Branch Road, FORT MEADE, FL 33841 -
REGISTERED AGENT NAME CHANGED 2019-02-06 Coleman, Jason P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000506426 TERMINATED 2024-CA-000359-0000-00 POLK COUNTY CIRCUIT COURT 2024-07-31 2029-08-12 $117,281.53 H&E EQUIPMENT SERVICES INC, 7500 PECUE LANE, BATON ROUGE, LA 70809
J24000320331 ACTIVE 2024 CC 000638 CL COUNTY COURT OSCEOLA COUNTY FL 2024-05-23 2029-05-28 $36287.88 LYNCH FUEL COMPANY, LLC, 10 DUNKLEE ROAD, BOW, NH 03304
J23000515601 ACTIVE 2022SC007134000 POLK COUNTY COURT CLERK 2023-09-19 2028-10-27 $5,851.83 NATIONAL CONSTRUCTION RENTALS, INC., A CALIFORNIA CORPO, P.O. BOX 4503, PACOIMA CA, 91333
J19000026425 TERMINATED 1000000809595 COLUMBIA 2018-12-31 2039-01-09 $ 6,239.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000807610 TERMINATED 1000000806222 COLUMBIA 2018-12-06 2038-12-12 $ 6,950.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
Foreign Limited 2017-03-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
221267.00
Total Face Value Of Loan:
221267.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-04
Type:
Complaint
Address:
S. OAK AVE. AND SE 3RD ST., FORT MEADE, FL, 33841
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-11-20
Type:
Complaint
Address:
134 BURNS AVENUE, LONGWOOD, FL, 32750
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-20
Type:
Complaint
Address:
100 SMITH AVE, LAKE HAMILTON, FL, 33851
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2023-06-14
Type:
Complaint
Address:
162 BURNS AVENUE, LONGWOOD, FL, 32750
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$221,267
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,772.84
Servicing Lender:
Wheaton Bank & Trust Company, National Association
Use of Proceeds:
Payroll: $221,265
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State