Search icon

MIKE ANDERSON, LLC - Florida Company Profile

Company Details

Entity Name: MIKE ANDERSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE ANDERSON, 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: 05 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000163179
FEI/EIN Number 83-1143872

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

Address: 34990 EMERALD COAST PKWY, DESTIN, FL, 32541, US
Mail Address: 34990 EMERALD COAST PKWY, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON MIKE Manager 34990 EMERALD COAST PKWY, DESTIN, FL, 32541
ANDERSON MIKE Agent 34990 EMERALD COAST PKWY, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055744 APEX CONSTRUCTION SERVICES LLC ACTIVE 2020-05-11 2025-12-31 - 34990 EMERALD COAST PKWY, 300, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 34990 EMERALD COAST PKWY, 300, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2020-05-11 34990 EMERALD COAST PKWY, 300, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 34990 EMERALD COAST PKWY, DESTIN, FL 32541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000472468 TERMINATED 1000000901653 OKALOOSA 2021-09-13 2031-09-15 $ 1,222.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-08-19
Florida Limited Liability 2018-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5489797310 2020-04-30 0491 PPP 34990 EMERALD COAST PARKWAY SUITE 300, DESTIN, FL, 32541
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35164.23
Loan Approval Amount (current) 35164.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 10
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35533.21
Forgiveness Paid Date 2021-05-26
8678668708 2021-04-07 0455 PPP 2630 Richards Rd, Tarpon Springs, FL, 34688-7321
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) 20832
Loan Approval Amount (current) 20832
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 Tarpon Springs, PINELLAS, FL, 34688-7321
Project Congressional District FL-13
Number of Employees 1
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20939.05
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State