Search icon

MIKE RYAN & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: MIKE RYAN & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE RYAN & ASSOCIATES 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: 29 May 2014 (11 years ago)
Date of dissolution: 18 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2024 (8 months ago)
Document Number: L14000089547
FEI/EIN Number 46-5714703

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

Address: 5425 Burnt Hickory Dr, Valrico, FL, 33596, US
Mail Address: 5425 Burnt Hickory Dr, Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN THOMAS MSR Authorized Member 5312 LAUREL POINTE DR, VALRICO, FL, 335968281
Ryan Amanda G Authorized Member 5425 Burnt Hickory Dr., VALRICO, FL, 335969200
Wrobel Accounting Agent 912 LITHIA PINECREST RD, BRANDON, FL, 335116121

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116237 SPARTA GROUP EXPIRED 2015-11-16 2020-12-31 - 1418 E. BLOOMINGDALE AVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 5425 Burnt Hickory Dr, Valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2023-04-10 5425 Burnt Hickory Dr, Valrico, FL 33596 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Wrobel Accounting -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-18
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1801617103 2020-04-10 0455 PPP 410 S WARE BLVD, TAMPA, FL, 33619-4408
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122172
Loan Approval Amount (current) 122172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-4408
Project Congressional District FL-16
Number of Employees 8
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123176.53
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State