Search icon

MICROBIOLOGY CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: MICROBIOLOGY CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICROBIOLOGY CONSULTANTS, 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: 24 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: L09000018366
FEI/EIN Number 270582008

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

Address: 19009 ST. LAURENT DRIVE, LUTZ, FL, 33558, US
Mail Address: 19009 ST. LAURENT DRIVE, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL J Managing Member 19009 ST. LAURENT DRIVE, LUTZ, FL, 33558
COLL CHRISTINE E Manager 19009 ST. LAURENT DRIVE, LUTZ, FL, 33558
MILLER MICHAEL J Agent 19009 ST. LAURENT DRIVE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-03 19009 ST. LAURENT DRIVE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2009-12-03 19009 ST. LAURENT DRIVE, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-03 19009 ST. LAURENT DRIVE, LUTZ, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
LC Amendment 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6835348309 2021-01-27 0455 PPS 19009 Saint Laurent Dr, Lutz, FL, 33558-2810
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34442
Loan Approval Amount (current) 34442
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 Lutz, HILLSBOROUGH, FL, 33558-2810
Project Congressional District FL-14
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34632.61
Forgiveness Paid Date 2021-08-18
8464037302 2020-05-01 0455 PPP 19009 SAINT LAURENT DR, LUTZ, FL, 33558-2810
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) 34442
Loan Approval Amount (current) 34442
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 LUTZ, HILLSBOROUGH, FL, 33558-2810
Project Congressional District FL-14
Number of Employees 2
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34668.47
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State