Search icon

THE GREAT ESCAPE ROOM MICHIGAN LLC - Florida Company Profile

Company Details

Entity Name: THE GREAT ESCAPE ROOM MICHIGAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GREAT ESCAPE ROOM MICHIGAN 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: 26 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: L14000150786
FEI/EIN Number 47-2155657

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

Mail Address: 525 WOODSTEAD COURT, LONGWOOD, 32779, UN
Address: 525 WOODSTEAD COURT, LONGWOOD, FL, 32779, UN
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GREAT ESCAPE ROOM 401(K) PLAN 2022 472155657 2023-07-31 GREAT ESCAPE ROOM MICHIGAN LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 2486290463
Plan sponsor’s address 530 WOODSTEAD COURT, LONGWOOD, FL, 32779

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
THE GREAT ESCAPE ROOM 401(K) PLAN 2021 472155657 2022-08-16 GREAT ESCAPE ROOM MICHIGAN LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 2486290463
Plan sponsor’s address 530 WOODSTEAD COURT, LONGWOOD, FL, 32779

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
THE GREAT ESCAPE ROOM 401(K) PLAN 2020 472155657 2021-07-26 GREAT ESCAPE ROOM MICHIGAN LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 2486290463
Plan sponsor’s address 530 WOODSTEAD COURT, LONGWOOD, FL, 32779

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
THE GREAT ESCAPE ROOM 401(K) PLAN 2019 472155657 2020-08-21 GREAT ESCAPE ROOM MICHIGAN LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 2486290463
Plan sponsor’s address 530 WOODSTEAD COURT, LONGWOOD, FL, 32779

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing CASEY FLANAGAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SAKOWITZ HOWARD Authorized Member 525 WOODSTEAD COURT, LONGWOOD, FL, 32779
SAKOWITZ SCOTT Member 525 WOODSTEAD COURT, ORLANDO, FL, 32779
SAKOWITZ AMY Member 525 WOODSTEAD COURT, LONGWOOD, FL, 32779
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-12 525 WOODSTEAD COURT, LONGWOOD, FL 32779 UN -
LC STMNT OF RA/RO CHG 2019-03-08 - -
REGISTERED AGENT NAME CHANGED 2019-03-08 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 515 EAST PARK AVENUE, 2ND FLOOR, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-12
CORLCRACHG 2019-03-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3445238508 2021-02-24 0491 PPS 525 Woodstead Ct, Longwood, FL, 32779-9787
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74800
Loan Approval Amount (current) 74800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-9787
Project Congressional District FL-07
Number of Employees 11
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75180.23
Forgiveness Paid Date 2021-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State