Search icon

MICHAEL S CROKER LLC - Florida Company Profile

Company Details

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

MICHAEL S CROKER 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: 17 Jun 2016 (9 years ago)
Date of dissolution: 08 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2021 (3 years ago)
Document Number: L16000117190
FEI/EIN Number 81-2854774

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

Address: 1524 LAGO VISTA BLVD, PALM HARBOR, FL, 34685, US
Mail Address: 1524 LAGO VISTA BLVD, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROKER MICHAEL S President 1524 LAGO VISTA BLVD, PALM HARBOR, FL, 34685
CROKER MICHAEL S Agent 1524 LAGO VISTA BLVD, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1524 LAGO VISTA BLVD, PALM HARBOR, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-30 1524 LAGO VISTA BLVD, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2020-10-22 1524 LAGO VISTA BLVD, PALM HARBOR, FL 34685 -
REGISTERED AGENT NAME CHANGED 2017-10-01 CROKER, MICHAEL S -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-02-20
REINSTATEMENT 2017-10-01
Florida Limited Liability 2016-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3279758907 2021-04-27 0455 PPS 1524 Lago Vista Blvd, Palm Harbor, FL, 34685-3356
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34685-3356
Project Congressional District FL-13
Number of Employees 1
NAICS code 423110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12659.03
Forgiveness Paid Date 2022-08-02
1705828005 2020-06-22 0455 PPP 3254 SANDY RIDGE DR, CLEARWATER, FL, 33761-1933
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33761-1933
Project Congressional District FL-13
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12636.3
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State