Search icon

MAHALO MANAGEMENT, INC.

Company Details

Entity Name: MAHALO MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 2010 (15 years ago)
Document Number: P05000003891
FEI/EIN Number 202369767
Address: 215 ORANGEVIEW LANE #F11, LAKELAND, FL, 33803
Mail Address: 215 ORANGEVIEW LANE #F11, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HALL W. GARVIE Agent 215 ORANGEVIEW LANE #F11, LAKELAND, FL, 33803

Director

Name Role Address
Peraza Jessicka L Director 215 ORANGEVIEW LANE #F11, LAKELAND, FL, 33803

President

Name Role Address
Peraza Jessicka L President 215 ORANGEVIEW LANE #F11, LAKELAND, FL, 33803

Secretary

Name Role Address
Peraza Jessicka L Secretary 215 ORANGEVIEW LANE #F11, LAKELAND, FL, 33803

Treasurer

Name Role Address
Peraza Jessicka L Treasurer 215 ORANGEVIEW LANE #F11, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009287 CITRUS PARTNERS CARETAKING EXPIRED 2010-01-29 2015-12-31 No data 215 ORANGEVIEW LANE, # F-11, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 215 ORANGEVIEW LANE #F11, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2012-02-21 215 ORANGEVIEW LANE #F11, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 215 ORANGEVIEW LANE #F11, LAKELAND, FL 33803 No data
NAME CHANGE AMENDMENT 2010-01-14 MAHALO MANAGEMENT, INC. No data
NAME CHANGE AMENDMENT 2005-01-25 CITRUS PARTNERS CARETAKING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9079247108 2020-04-15 0455 PPP 215 Orangeview Lane # F11, Lakeland, FL, 33803
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-0100
Project Congressional District FL-18
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27695.14
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State