Search icon

MVP SOFLO WEST, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MVP SOFLO WEST, 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: 05 Dec 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: M17000010345
FEI/EIN Number 82-3457982

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

Address: 2638 Fencepost Dr, Odessa, FL, 33556, US
Mail Address: 2638 Fencepost Dr, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HASENEY KEVIN Manager 2638 Fencepost Dr, Odessa, FL, 33556
Cloetingh Steve Auth 2638 Fencepost Dr, Odessa, FL, 33556
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062298 COMBAT CLEANING ACTIVE 2023-05-17 2028-12-31 - 13365 BATTEN LANE, ODESSSA, FL, 33556
G21000098754 GREENBUILT SERVICES ACTIVE 2021-07-28 2026-12-31 - 12191 WEST LINEBAUGH AVE, #681, TAMPA, FL, 33626
G18000093603 JDOG JUNK REMOVAL & HAULING EXPIRED 2018-08-22 2023-12-31 - 3699 CHATHAM DR, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2024-04-18 2638 Fencepost Dr, #204, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2638 Fencepost Dr, #204, Odessa, FL 33556 -
REINSTATEMENT 2023-04-05 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-07 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-11 - -
REGISTERED AGENT NAME CHANGED 2018-12-11 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-04-05
ANNUAL REPORT 2021-07-28
AMENDED ANNUAL REPORT 2020-09-09
REINSTATEMENT 2020-01-07
REINSTATEMENT 2018-12-11
LC Amendment 2018-02-06
Foreign Limited 2017-12-05

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-27
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:
48100.00
Total Face Value Of Loan:
48100.00
Date:
2020-04-28
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:
48100.00
Total Face Value Of Loan:
48100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48100
Current Approval Amount:
48100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48641.12
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48100
Current Approval Amount:
48100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48651.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State