Search icon

MIKE ANTONI LLC - Florida Company Profile

Company Details

Entity Name: MIKE ANTONI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE ANTONI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2020 (5 years ago)
Document Number: L07000126770
FEI/EIN Number 261782585

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

Address: 7853 Gunn Hwy, Tampa, FL, 33626, US
Mail Address: 7853 Gunn Hwy., Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANNULIS MICHAEL A Managing Member 7853 Gunn Hwy, Tampa, FL, 33626
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116776 MY ECOM CLUB EXPIRED 2016-10-27 2021-12-31 - 12415 HITCHING STREET, ODESSA, FL, 33556
G16000051865 ACHIEVE MORE INTERNATIONAL EXPIRED 2016-05-24 2021-12-31 - 1606 SWEETSPIRE DR., TRINITY, FL, 34655
G14000020403 BIG BROTHER ENTERTAINMENT EXPIRED 2014-02-26 2019-12-31 - 85 HIGHLAND RD, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 7853 Gunn Hwy, #360, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2020-06-17 7853 Gunn Hwy, #360, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2020-06-17 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 7901 4th St N, STE 300, St Petersburg, FL 33702 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-13
ANNUAL REPORT 2012-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2523007406 2020-05-06 0455 PPP 81 Highland Road, Tarpon Springs, FL, 34689
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18945.21
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State