Search icon

MICHAEL LOWE, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL LOWE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL LOWE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 2018 (7 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L18000157179
FEI/EIN Number 83-1068466

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

Address: 1501 Palmetto Street, New Smyrna Beach, FL, 32168, US
Mail Address: 1501 Palmetto Street, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowe Michael L President 1501 Palmetto Street, New Smyrna Beach, FL, 32168
LOWE MICHAEL L Agent 1501 Palmetto Street, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 1501 Palmetto Street, New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 1501 Palmetto Street, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2021-03-06 1501 Palmetto Street, New Smyrna Beach, FL 32168 -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 LOWE, MICHAEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-10-16
Florida Limited Liability 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3409828707 2021-03-31 0491 PPP 5458 Endicott Pl, Oviedo, FL, 32765-6183
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-6183
Project Congressional District FL-07
Number of Employees 1
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10471.41
Forgiveness Paid Date 2021-10-20
6686397802 2020-06-02 0491 PPP 3305 Meleto Blvd, New Smyrna Beach, FL, 32168
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5252.29
Loan Approval Amount (current) 5252.29
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 New Smyrna Beach, VOLUSIA, FL, 32168-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5298.39
Forgiveness Paid Date 2021-05-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State