Search icon

MICHAEL CONSTANTINE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL CONSTANTINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Dec 2014 (11 years ago)
Date of dissolution: 23 Jan 2025 (7 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 23 Jan 2025 (7 months ago)
Document Number: L14000189845
FEI/EIN Number 47-2605978
Address: 10715 WATULA CT, NEW PORT RICHEY, FL, 34655, US
Mail Address: 10715 WATULA CT, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Constantine Michael Chief Executive Officer 10715 WATULA CT, NEW PORT RICHEY, FL, 34655
CONSTANTINE JAMIE Authorized Member 10715 WATULA CT, NEW PORT RICHEY, FL, 34655
CONSTANTINE MICHAEL A Agent 10715 WATULA CT, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 10715 WATULA CT, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2017-04-25 10715 WATULA CT, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 10715 WATULA CT, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2016-10-03 CONSTANTINE, MICHAEL A -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT CORR/NC 2014-12-17 MICHAEL CONSTANTINE, LLC -

Documents

Name Date
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-15
LC Amendment 2020-06-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-03
ANNUAL REPORT 2015-02-20
CORLCSTCNC 2014-12-17

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10400.00
Total Face Value Of Loan:
10400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,750
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$18,836.82
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,749
Jobs Reported:
1
Initial Approval Amount:
$10,400
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$10,493.31
Servicing Lender:
Grow Financial FCU
Use of Proceeds:
Payroll: $10,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State