Search icon

LIONGATE ENTERPRISE, LLC - Florida Company Profile

Company Details

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

LIONGATE ENTERPRISE, 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: 21 Jun 2017 (8 years ago)
Document Number: L17000135390
FEI/EIN Number 82-2119018

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

Address: 10401 N NEBRASKA AVE, TAMPA, AL, 33612, US
Mail Address: 10401 N NEBRASKA AVE, TAMPA, AL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760047245 2019-05-09 2019-05-09 10407 N NEBRASKA AVE, TAMPA, FL, 336126824, US 10407 N NEBRASKA AVE, TAMPA, FL, 336126824, US

Contacts

Phone +1 813-504-9074

Authorized person

Name MICKENSON ARISTIL
Role OWNER
Phone 8135049074

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary No
Taxonomy Code 347C00000X - Private Vehicle
Is Primary Yes

Key Officers & Management

Name Role Address
ARISTIL MIKENSON Manager 10401 N NEBRASKA AVE, TAMPA, FL, 33612
ARISTIL MIKENSON Agent 10401 N. NEBRASKA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 10401 N NEBRASKA AVE, TAMPA, AL 33612 -
CHANGE OF MAILING ADDRESS 2023-04-30 10401 N NEBRASKA AVE, TAMPA, AL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 10401 N. NEBRASKA AVE, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000699254 ACTIVE 1000001014666 HILLSBOROU 2024-10-30 2044-11-06 $ 868.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000565418 ACTIVE 1000000936722 HILLSBOROU 2022-12-19 2042-12-21 $ 720.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000434821 ACTIVE 1000000931485 HILLSBOROU 2022-08-29 2042-09-14 $ 9,290.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000434839 ACTIVE 1000000931491 HILLSBOROU 2022-08-29 2042-09-14 $ 13,560.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000448094 TERMINATED 1000000931570 HILLSBOROU 2022-08-29 2032-09-21 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000040362 TERMINATED 1000000912321 HILLSBOROU 2022-01-08 2032-01-26 $ 683.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000040453 ACTIVE 1000000912334 HILLSBOROU 2022-01-08 2042-01-26 $ 5,918.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000535561 ACTIVE 1000000903508 HILLSBOROU 2021-10-07 2041-10-20 $ 3,122.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000039020 TERMINATED 1000000855241 HILLSBOROU 2020-01-10 2040-01-15 $ 933.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000844124 TERMINATED 1000000853167 HILLSBOROU 2019-12-23 2039-12-26 $ 2,279.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-15
Florida Limited Liability 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6156588701 2021-04-03 0455 PPS 10407 N Nebraska Ave, Tampa, FL, 33612-6824
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148921
Loan Approval Amount (current) 148921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6824
Project Congressional District FL-15
Number of Employees 13
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150242.93
Forgiveness Paid Date 2022-02-25
1219727803 2020-05-01 0455 PPP 10407 NEBRASKA AVE, TAMPA, FL, 33612
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 7
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37916.67
Forgiveness Paid Date 2021-06-16

Date of last update: 01 May 2025

Sources: Florida Department of State