Search icon

ANDALEASH, LLC - Florida Company Profile

Company Details

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

ANDALEASH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2016 (8 years ago)
Document Number: L17000000355
FEI/EIN Number 81-4906657

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

Address: 3637 S. Westshore Blvd, TAMPA, FL, 33629, US
Mail Address: 3637 S. Westshore Blvd, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILANOSKI ANDREW J Manager 3637 S.Westshore Blvd, TAMPA, FL, 33629
MILANOSKI SAMANTHA A Manager 3637 S.Westshore Blvd, TAMPA, FL, 33629
MILANOSKI ANDREW J Agent 3637 S. Westshore Blvd, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014104 THE SPAW BY AND A LEASH, LLC ACTIVE 2020-01-30 2025-12-31 - 4567 GUNN HWY, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3637 S. Westshore Blvd, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-04-30 3637 S. Westshore Blvd, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3637 S. Westshore Blvd, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2016-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3803328403 2021-02-05 0455 PPS 3637 S West Shore Blvd, Tampa, FL, 33629-8235
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) 54760.77
Loan Approval Amount (current) 54760.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-8235
Project Congressional District FL-14
Number of Employees 11
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 54981.31
Forgiveness Paid Date 2021-07-26
2916887304 2020-04-29 0455 PPP 3637 S. WESTSHORE BLVD., TAMPA, FL, 33629
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48754.6
Loan Approval Amount (current) 48754.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 11
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 49117.92
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State