Search icon

MICHAEL CERRA LLC - Florida Company Profile

Company Details

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

MICHAEL CERRA 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: 25 Aug 2015 (10 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: L15000145128
FEI/EIN Number 47-4912608

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

Address: 15730 Murcott Harvest Loop, Winter Garden, FL, 34787-3246, US
Mail Address: 15730 Murcott Harvest Loop, Winter Garden, FL, 34787-3246, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERRA MICHAEL A Manager 16119 Wind View Ln, Winter Garden, FL, 34787
CERRA MICHAEL A Agent 15730 Murcott Harvest Loop, Winter Garden, FL, 347873246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 15730 Murcott Harvest Loop, Winter Garden, FL 34787-3246 -
CHANGE OF MAILING ADDRESS 2020-04-16 15730 Murcott Harvest Loop, Winter Garden, FL 34787-3246 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 15730 Murcott Harvest Loop, Winter Garden, FL 34787-3246 -

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-09-06
Florida Limited Liability 2015-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4786477800 2020-05-29 0455 PPP 20140 SW 132ND AVE, MIAMI, FL, 33177-6147
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15375.01
Loan Approval Amount (current) 15375.01
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33177-6147
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State