Search icon

SANTIAGO INNOVATIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SANTIAGO INNOVATIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTIAGO INNOVATIONS, L.L.C. 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: 14 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000162920
FEI/EIN Number 47-2004685

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

Address: 4700 N Habana Ave, Tampa, FL, 33614, US
Mail Address: 4700 N Habana Ave, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO JOSE Authorized Member 4700 N Habana Ave, Tampa, FL, 33614
SANTIAGO MALLORY Authorized Member 4700 N Habana Ave, Tampa, FL, 33614
Santiago Mallory Agent 4700 N Habana Ave, Tampa, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079382 UNITED SCALP ARTISTS EXPIRED 2017-07-24 2022-12-31 - 1120 E. KENNEDY BLVD #232W, TAMPA, FL, 33602
G16000082560 S.T.A.R. EXPIRED 2016-08-08 2021-12-31 - 4741 BARNSTEAD DRIVE, RIVERVIEW, FL, 33578
G16000027781 BEAUTY MARK BROWS EXPIRED 2016-03-16 2021-12-31 - 4741 BARNSTEAD DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 4700 N Habana Ave, Suite 400, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2022-01-24 4700 N Habana Ave, Suite 400, Tampa, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 4700 N Habana Ave, Suite 400, Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Santiago, Mallory -
LC AMENDMENT 2017-10-25 - -
LC AMENDMENT 2016-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000129312 ACTIVE 1000000947342 HILLSBOROU 2023-03-22 2033-03-29 $ 758.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000019273 ACTIVE 22-CA-006663 CIR CT HILLSBOROUGH CTY 13TH 2022-12-15 2028-01-13 $233,412.50 THE BANK OF TAMPA, C/O MELISSA BURMAN, VICE PRESIDENT, 601 BAYSHORE BOULEVARD, TAMPA, FL 33609
J22000170755 ACTIVE 1000000920124 HILLSBOROU 2022-03-31 2042-04-05 $ 8,465.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000170771 ACTIVE 1000000920126 HILLSBOROU 2022-03-31 2032-04-05 $ 709.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000286918 ACTIVE 1000000891010 HILLSBOROU 2021-06-04 2041-06-09 $ 4,107.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
LC Amendment 2017-10-25
ANNUAL REPORT 2017-03-16
LC Amendment 2016-04-21
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7170537103 2020-04-14 0455 PPP 1120 E KENNEDY BLVD, TAMPA, FL, 33602-3578
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14325
Loan Approval Amount (current) 14325
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-3578
Project Congressional District FL-14
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14494.94
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State