Search icon

ONICX ENERGY, LLC - Florida Company Profile

Company Details

Entity Name: ONICX ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONICX ENERGY, 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: 26 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000165684
FEI/EIN Number 46-4212149

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

Address: 201 E KENNEDY BLVD, STE 1925, TAMPA, FL, 33602, US
Mail Address: 201 E KENNEDY BLVD, STE 1925, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TK REGISTERED AGENT, INC. Agent -
MAGRISSO DAVID Manager 201 E KENNEDY BLVD, STE 1925, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 201 E KENNEDY BLVD, STE 1925, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-09-19 201 E KENNEDY BLVD, STE 1925, TAMPA, FL 33602 -
REINSTATEMENT 2015-02-04 - -
REGISTERED AGENT NAME CHANGED 2015-02-04 TK REGISTERED AGENT, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-21
REINSTATEMENT 2015-02-04
Florida Limited Liability 2013-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9111697006 2020-04-09 0455 PPP 201 E KENNEDY BLVD STE 1925, TAMPA, FL, 33602-3641
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160500
Loan Approval Amount (current) 160500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-3641
Project Congressional District FL-14
Number of Employees 7
NAICS code 335929
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161929.11
Forgiveness Paid Date 2021-03-09
6373098409 2021-02-10 0455 PPS 201 E Kennedy Blvd Ste 1925, Tampa, FL, 33602-1630
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142589.35
Loan Approval Amount (current) 142589.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-1630
Project Congressional District FL-14
Number of Employees 7
NAICS code 541330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84179.01
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State