Search icon

ANSEL & MILLER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANSEL & MILLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jul 2008 (17 years ago)
Document Number: L05000121728
FEI/EIN Number 204036740
Mail Address: 1939 Tyler Street, HOLLYWOOD, FL, 33020, US
Address: 1939 TYLER STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSEL ERIC L Agent 1939 Tyler Street, HOLLYWOOD, FL, 33020
- Managing Member -

Form 5500 Series

Employer Identification Number (EIN):
204036740
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-25 ANSEL, ERIC L. -
CHANGE OF MAILING ADDRESS 2017-03-27 1939 TYLER STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 1939 Tyler Street, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 1939 TYLER STREET, HOLLYWOOD, FL 33020 -
LC AMENDMENT AND NAME CHANGE 2008-07-21 ANSEL & MILLER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
143317.50
Total Face Value Of Loan:
143317.50
Date:
2020-07-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
143317.90
Total Face Value Of Loan:
143317.90

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$143,317.5
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,317.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,742.82
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $143,315.5
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$143,317.9
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,317.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,641.14
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $143,317.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State