Search icon

MIDGET TWISTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIDGET TWISTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: L12000069841
FEI/EIN Number 45-5366354
Address: 10403 Double Bayou Way, Tampa, FL, 33615, US
Mail Address: 10403 Double Bayou Way, Tampa, FL, 33615, US
ZIP code: 33615
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
RODRIGUEZ CRISTINA Managing Member 10403 DOUBLE BAYOU WAY, OLDSMAR, FL, 34677
Rodriguez Cristina Manager 10403 Double Bayou Way, Tampa, FL, 33615

Form 5500 Series

Employer Identification Number (EIN):
842569387
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086518 GRACIE PAC MMA EXPIRED 2017-08-08 2022-12-31 - 4244 WEST WATERS AVE, TAMPA, FL, 33614
G12000073663 PAC MMA EXPIRED 2012-07-24 2017-12-31 - 1628 BAKER RD, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 10403 Double Bayou Way, Tampa, FL 33615 -
CHANGE OF MAILING ADDRESS 2024-02-06 10403 Double Bayou Way, Tampa, FL 33615 -
REINSTATEMENT 2022-03-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-22 CRISTINA RODRIGUEZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 10403 Double Bayou Way, oldsmar, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-03-22
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
40272.00
Total Face Value Of Loan:
40272.00
Date:
2020-04-29
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:
43300.00
Total Face Value Of Loan:
43300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$40,272
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,272
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,589.76
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $40,270
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$43,300
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,300
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,706.54
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $43,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State