Search icon

MICHAEL CONSTANTINE, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL CONSTANTINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL CONSTANTINE, 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: 12 Dec 2014 (10 years ago)
Date of dissolution: 23 Jan 2025 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 23 Jan 2025 (3 months ago)
Document Number: L14000189845
FEI/EIN Number 47-2605978

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

Address: 10715 WATULA CT, NEW PORT RICHEY, FL, 34655, US
Mail Address: 10715 WATULA CT, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
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
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 10715 WATULA CT, NEW PORT RICHEY, FL 34655 -
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 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5292938503 2021-02-27 0455 PPS 10715 Watula Ct, New Port Richey, FL, 34655-4374
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34655-4374
Project Congressional District FL-12
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18836.82
Forgiveness Paid Date 2021-08-18
3460367808 2020-05-26 0455 PPP 10715 Watula Court, New Port Richey, FL, 34655-4374
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34655-4374
Project Congressional District FL-12
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10493.31
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State