Search icon

MICHAEL MCGOWAN LLC - Florida Company Profile

Company Details

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

MICHAEL MCGOWAN 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: 05 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000081126
FEI/EIN Number APPLIED FOR

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

Address: 27351 OAK SHADOW LANE, MOUNT DORA, FL, 32757
Mail Address: 27351 OAK SHADOW LANE, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOWAN MICHAEL R Manager 321 MONTGOMERY RD #162402, ALTAMONTE SPRINGS, FL, 32716
MCGOWAN Michael Agent 321 MONTGOMERY RD #162402, ALTAMONTE SPRINGS, FL, 32716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2014-12-01 MICHAEL MCGOWAN LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-12-01 27351 OAK SHADOW LANE, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2014-12-01 27351 OAK SHADOW LANE, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2014-02-28 MCGOWAN, Michael -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 321 MONTGOMERY RD #162402, ALTAMONTE SPRINGS, FL 32716 -

Documents

Name Date
LC Amendment and Name Change 2014-12-01
ANNUAL REPORT 2014-02-28
Florida Limited Liability 2013-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4050117108 2020-04-12 0491 PPP 3026 Jolly Road, JACKSONVILLE, FL, 32207-8850
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-8850
Project Congressional District FL-05
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21048.44
Forgiveness Paid Date 2021-06-25
7044258402 2021-02-11 0491 PPS 3026 Jolly Rd, Jacksonville, FL, 32207-8850
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-8850
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21096.98
Forgiveness Paid Date 2022-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State