Search icon

AMKI INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: AMKI INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMKI INVESTMENTS, 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: 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: 27 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2014 (11 years ago)
Document Number: L00000000020
FEI/EIN Number 650976227

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

Address: 3125 Lakewood Ranch Blvd., Suite 104, Lakewood Ranch, FL, 34211, US
Mail Address: 3125 Lakewood Ranch Blvd., Suite 104, Lakewood Ranch, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRELL ALLEN Managing Member 3125 Lakewood Ranch Blvd., Lakewood Ranch, FL, 34211
SOWA WALTER Agent 435 12TH STREET WEST, SUITE 206, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3125 Lakewood Ranch Blvd., Suite 104, Lakewood Ranch, FL 34211 -
CHANGE OF MAILING ADDRESS 2023-04-10 3125 Lakewood Ranch Blvd., Suite 104, Lakewood Ranch, FL 34211 -
REINSTATEMENT 2014-10-14 - -
REGISTERED AGENT NAME CHANGED 2014-10-14 SOWA, WALTER -
REGISTERED AGENT ADDRESS CHANGED 2014-10-14 435 12TH STREET WEST, SUITE 206, BRADENTON, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3670157410 2020-05-07 0455 PPP 411 43rd Street East, Palmetto, FL, 34221
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11875
Loan Approval Amount (current) 11875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto, MANATEE, FL, 34221-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12072.16
Forgiveness Paid Date 2022-01-06
2979498505 2021-02-22 0455 PPS 411 43rd St E N/A, Palmetto, FL, 34221-9393
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9410
Loan Approval Amount (current) 9410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto, MANATEE, FL, 34221-9393
Project Congressional District FL-16
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9488.16
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State