Search icon

MULTIPATH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MULTIPATH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L18000030846
FEI/EIN Number 82-4304146
Address: 334 E. Harvard St., Orlando, FL, 32804, US
Mail Address: 51 E. Jefferson St., #1553, ORLANDO, FL, 32802, US
ZIP code: 32804
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO ANDREW Manager 51 E. Jefferson St., ORLANDO, FL, 32802
Russo Andrew Agent 7901 4TH STREET NORTH, ST.PETERSBURG, FL, 33702

National Provider Identifier

NPI Number:
1588129613

Authorized Person:

Name:
MR. ANDREW RUSSO
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121819 HERBAL FUZION EXPIRED 2019-11-13 2024-12-31 - 51 E JEFFERSON ST., #1553, ORLANDO, FL, 32802
G19000045554 41 GENES EXPIRED 2019-04-10 2024-12-31 - 1426 SIMPSON RD #2, KISSIMMEE, FL, 34744
G18000111828 THE MERCHANT ACQUIRERS EXPIRED 2018-10-15 2023-12-31 - 334 E. HARVARD ST., SUITE B, ORLANDO, FL, 32804
G18000026564 DESTINATIONS EXPIRED 2018-02-22 2023-12-31 - 1426 SIMPSON RD #2, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-25 - -
REGISTERED AGENT NAME CHANGED 2024-04-25 Russo, Andrew -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 334 E. Harvard St., Suite A, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2019-04-30 334 E. Harvard St., Suite A, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000135022 ACTIVE 2021-CC-009788-O ORANGE COUNTY COURT 2022-02-22 2027-03-21 $29,624.31 AK FAMILY HOLDINGS, LLC, 550 HEATHER OAK COVE, ALTAMONTE SPRINGS, FL32714

Documents

Name Date
REINSTATEMENT 2024-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-02-02

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17252.00
Total Face Value Of Loan:
17252.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$17,252
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,252
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,485.97
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $17,251

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State