Search icon

AMANTISHAY ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: AMANTISHAY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMANTISHAY ENTERPRISES 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: 12 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L14000126504
FEI/EIN Number 47-1574966

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

Address: 6628 CENTRAL AVE, ST. PETERSBURG, FL, 33707
Mail Address: 6628 CENTRAL AVE, ST. PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Midulla Chris A mgr 6628 CENTRAL AVE, ST. PETERSBURG, FL, 33707
Midulla Chris A Agent 6628 CENTRAL AVE, ST. PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000016763 CW ESTATE JEWELERS ACTIVE 2025-02-04 2030-12-31 - 6628 CENTRAL AVE, ST PETERSBURG, FL, 33707
G15000016067 CHAIRY PICKERS EXPIRED 2015-02-13 2020-12-31 - 246 75TH AVE, ST PETE BEACH, FL, 33706
G14000095493 CW ESTATE JEWELERS EXPIRED 2014-09-18 2019-12-31 - 6628 CENTRAL AVE, ST. PETERSBURG, FL, 33707
G14000095513 CW JEWELER ON ST. PETE BEACH EXPIRED 2014-09-18 2019-12-31 - 246 75TH AVE., ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 Midulla, Chris A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-03-07
ANNUAL REPORT 2019-01-31
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-04-21
Florida Limited Liability 2014-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3829967703 2020-05-01 0455 PPP 6628 CENTRAL AVE, ST PETERSBURG, FL, 33707
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33707-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13930.45
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State