Search icon

MULTIPATH LLC - Florida Company Profile

Company Details

Entity Name: MULTIPATH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULTIPATH 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: 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

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

Address: 334 E. Harvard St., Orlando, FL, 32804, US
Mail Address: 51 E. Jefferson St., #1553, ORLANDO, FL, 32802, US
ZIP code: 32804
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

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17252
Current Approval Amount:
17252
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17485.97

Date of last update: 02 May 2025

Sources: Florida Department of State