Search icon

STRIKERS FL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRIKERS FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2010 (15 years ago)
Document Number: L10000061302
FEI/EIN Number 273146967
Address: Cypress Lanes, 2010 Dundee Rd, Winter Haven, FL, 33884, US
Mail Address: Cypress Lanes, 2010 Dundee Rd, Winter Haven, FL, 33884, US
ZIP code: 33884
City: Winter Haven
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCAT MICHAEL A Managing Member 2010 Dundee Rd, Winter Haven, FL, 33884
DUCAT MICHAEL A Agent Cypress Lanes, Winter Haven, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034561 STRIKERS FAMILY SPORTSCENTER EXPIRED 2019-03-14 2024-12-31 - 2010 DUNDEE ROAD, WINTER HAVEN, FL, 33880
G10000080319 STRIKERS FAMILY SPORTSCENTER EXPIRED 2010-09-01 2015-12-31 - 2010 DUNDEE ROAD, WINTER HAVEN, FL, 33884, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-05 Cypress Lanes, 2010 Dundee Rd, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2023-02-05 Cypress Lanes, 2010 Dundee Rd, Winter Haven, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 Cypress Lanes, 2010 Dundee Rd, Winter Haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2011-02-23 DUCAT, MICHAEL A -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
900446.96
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
152852.65
Total Face Value Of Loan:
152852.65
Date:
2020-07-16
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:
-500000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
154785.39
Total Face Value Of Loan:
154785.39
Date:
2010-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1495000.00
Total Face Value Of Loan:
1495000.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$154,785.39
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,785.39
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$155,794.02
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $154,785.39
Jobs Reported:
17
Initial Approval Amount:
$152,852.65
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,852.65
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$153,757.03
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $152,846.65
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State