Search icon

ANTINOMY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18229.15
Loan Approval Amount (current) 18229.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-4955
Project Congressional District FL-07
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18352.2
Forgiveness Paid Date 2021-12-16
1437678000 2020-06-22 0491 PPP 600 Rinehart Rd, Suite 2024, Lake Mary, FL, 32746
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18340.04
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State