Search icon

MICHELLE RIEG SILLIMAN PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MICHELLE RIEG SILLIMAN PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHELLE RIEG SILLIMAN PRODUCTIONS, 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: 04 Nov 2010 (14 years ago)
Document Number: L10000114864
FEI/EIN Number 273853171

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

Address: 15210 East State Road 64, Bradenton, FL, 34212, US
Mail Address: 15210 East State Road 64, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILLIMAN MICHELLE Managing Member 15210 East State Road 64, Bradenton, FL, 34212
SILLIMAN MICHELLE Agent 15210 East State Road 64, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-09 15210 East State Road 64, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2016-05-09 15210 East State Road 64, Bradenton, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-09 15210 East State Road 64, Bradenton, FL 34212 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9640478404 2021-02-17 0455 PPS 15210 E State Road 64, Bradenton, FL, 34212-9233
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12845
Loan Approval Amount (current) 12845
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 Bradenton, MANATEE, FL, 34212-9233
Project Congressional District FL-16
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12911.51
Forgiveness Paid Date 2021-08-26
5063867702 2020-05-01 0455 PPP 15210 E STATE ROAD 64, BRADENTON, FL, 34212-9233
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 BRADENTON, MANATEE, FL, 34212-9233
Project Congressional District FL-16
Number of Employees 1
NAICS code 512120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12602.4
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State