Search icon

MICHAEL FAGAN, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL FAGAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL FAGAN, 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: 18 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2025 (3 months ago)
Document Number: L09000090161
FEI/EIN Number NOT APPLICABLE

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

Address: 707 EAST CERVANTES STREET PMB224, PENSACOLA, FL, 32501
Mail Address: 707 EAST CERVANTES STREET PMB224, PENSACOLA, FL, 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGAN WILLIAM M Managing Member 707 EAST CERVANTES STREET PMB224, PENSACOLA, FL, 32501
FAGAN WILLIAM M Agent 707 EAST CERVANTES STREET PMB224, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 FAGAN, WILLIAM MJR -
REINSTATEMENT 2025-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-04 707 EAST CERVANTES STREET PMB224, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-11 707 EAST CERVANTES STREET PMB224, PENSACOLA, FL 32501 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-10-01 FAGAN, WILLIAM MJR -
LC AMENDMENT AND NAME CHANGE 2009-10-01 MICHAEL FAGAN, LLC -

Documents

Name Date
REINSTATEMENT 2025-01-27
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5064878703 2021-04-02 0455 PPP 11206 NW 36th Ave, Miami, FL, 33167-3307
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4520
Loan Approval Amount (current) 4520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-3307
Project Congressional District FL-24
Number of Employees 1
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4539.84
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State