Entity Name: | ANTINOMY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANTINOMY 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. |
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: | 23 May 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 20 May 2019 (6 years ago) |
Document Number: | L17000112885 |
FEI/EIN Number |
821644323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 RINEHART RD, LAKE MARY, FL, 32746, US |
Mail Address: | 600 RINEHART RD, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TABAKA GREGORY | Director | 600 RINEHART RD, LAKE MARY, FL, 32746 |
TABAKA GREGORY | Administrator | 600 RINEHART RD, LAKE MARY, FL, 32746 |
TABAKA GREGORY | Agent | 600 RINEHART RD, LAKE MARY, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000062102 | ANTINOMY CONSULTING ENGINEERS | EXPIRED | 2019-05-28 | 2024-12-31 | - | 2024 RINEHART RD, STE 2024, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 600 RINEHART RD, STE 2020, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 600 RINEHART RD, STE 2020, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 600 RINEHART RD, STE 2020, LAKE MARY, FL 32746 | - |
LC NAME CHANGE | 2019-05-20 | ANTINOMY LLC | - |
LC AMENDMENT | 2017-06-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-14 |
LC Name Change | 2019-05-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-14 |
LC Amendment | 2017-06-01 |
Florida Limited Liability | 2017-05-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9856948707 | 2021-04-09 | 0491 | PPS | 600 Rinehart Rd Ste 2024, Lake Mary, FL, 32746-4955 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1437678000 | 2020-06-22 | 0491 | PPP | 600 Rinehart Rd, Suite 2024, Lake Mary, FL, 32746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State