Search icon

MIKE & SONS HOME IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MIKE & SONS HOME IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE & SONS HOME IMPROVEMENTS, 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: 01 May 2017 (8 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L17000096187
FEI/EIN Number 82-1387265

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

Address: 3201 US HIGHWAY 17-92 NORTH, DAVENPORT, FL, 33837, US
Mail Address: 3201 US HIGHWAY 17-92 NORTH, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUADALUPE WILLIAM "MIKE" Owne 3201 US HIGHWAY 17-92 NORTH, DAVENPORT, FL, 33837
GUADALUPE TIFFANY Owne 3201 US HIGHWAY 17-92 NORTH, DAVENPORT, FL, 33837
GUADALUPE TIFFANY Agent 3201 US Highway 17 92 N, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002856 MIKE & SONS BLINDS, LLC EXPIRED 2018-01-05 2023-12-31 - 2023 KINGS CROSSING SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 3201 US Highway 17 92 N, Davenport, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-18 3201 US HIGHWAY 17-92 NORTH, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2018-12-18 3201 US HIGHWAY 17-92 NORTH, DAVENPORT, FL 33837 -
LC AMENDMENT 2018-01-29 - -
REGISTERED AGENT NAME CHANGED 2018-01-05 GUADALUPE, TIFFANY -
LC AMENDMENT 2018-01-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000144325 TERMINATED 1000000862828 POLK 2020-03-02 2030-03-04 $ 983.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-01
LC Amendment 2018-01-29
ANNUAL REPORT 2018-01-16
LC Amendment 2018-01-04
Florida Limited Liability 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7059608403 2021-02-11 0455 PPS 3201 US Highway 17 92 N, Davenport, FL, 33837-8663
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10423.7
Loan Approval Amount (current) 10423.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-8663
Project Congressional District FL-18
Number of Employees 3
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10472.53
Forgiveness Paid Date 2021-08-09
4944807407 2020-05-11 0455 PPP 3201 US HIGHWAY 17 92, DAVENPORT, FL, 33837-8663
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9816
Loan Approval Amount (current) 9816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DAVENPORT, POLK, FL, 33837-8663
Project Congressional District FL-18
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9898.83
Forgiveness Paid Date 2021-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State