Search icon

MICHAEL AKPEKE MD, PL - Florida Company Profile

Company Details

Entity Name: MICHAEL AKPEKE MD, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL AKPEKE MD, PL 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: 17 Aug 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2008 (17 years ago)
Document Number: L06000081245
FEI/EIN Number 205398413

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

Address: 220 EAST GORE STREET, SUITE 201, ORLANDO, FL, 32806, US
Mail Address: 220 EAST GORE STREET, SUITE 201, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL AKPEKE MD PL 401 K PROFIT SHARING PLAN TRUST 2018 205398413 2019-09-27 MICHAEL AKPEKE MD PL 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 4079851940
Plan sponsor’s address 220 EAST GORE STREET, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing MICHAEL AKPEKE
Valid signature Filed with authorized/valid electronic signature
MICHAEL AKPEKE MD PL 401 K PROFIT SHARING PLAN TRUST 2017 205398413 2018-07-20 MICHAEL AKPEKE MD PL 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 4079851940
Plan sponsor’s address 220 EAST GORE STREET, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing MICHAEL AKPEKE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AKPEKE MICHAEL Managing Member 11709 DELWICK DRIVE, WINDERMERE, FL, 34786
AKPEKE MICHAEL Agent 220 EAST GORE STREET, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113246 DELTA INTERNAL MEDICINE CENTER ACTIVE 2019-10-18 2029-12-31 - 220 EAST GORE STREET, SUITE 201, ORLANDO, FL, 32806
G13000071956 DELTA INTERNAL MEDICINE CENTER EXPIRED 2013-07-17 2018-12-31 - 1118 SOUTH ORANGE AVENUE, STE 202, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 220 EAST GORE STREET, SUITE 201, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2017-01-11 220 EAST GORE STREET, SUITE 201, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 220 EAST GORE STREET, SUITE 201, ORLANDO, FL 32806 -
CANCEL ADM DISS/REV 2008-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000230769 TERMINATED 2020-CA-003752-O ORANGE COUNTY CIRCUIT COURT 2020-06-01 2025-06-12 $255,964.97 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1563448405 2021-02-02 0491 PPS 220 E Gore St Ste 201, Orlando, FL, 32806-1224
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86180
Loan Approval Amount (current) 86180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32806-1224
Project Congressional District FL-10
Number of Employees 10
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86723.05
Forgiveness Paid Date 2021-09-22
7181867702 2020-05-01 0491 PPP 11709 DELWICK DR, WINDERMERE, FL, 34786-6084
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86180
Loan Approval Amount (current) 86180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINDERMERE, ORANGE, FL, 34786-6084
Project Congressional District FL-10
Number of Employees 10
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86746.66
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State