Search icon

MIKES ROOF TILE LLC - Florida Company Profile

Company Details

Entity Name: MIKES ROOF TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKES ROOF TILE 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 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000085227
FEI/EIN Number 83-4256867

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

Address: 5660 strand ct, NAPLES, FL, 34110, US
Mail Address: 10979 LOST LAKE DR APT 413, NAPLES, FL, 34105, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Marolla Michael R Auth 2961 28th Avenue SE, NAPLES, FL, 34117
Nicks Jake Auth 5660 strand ct, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141620 MIKES ROOFING ACTIVE 2020-11-03 2025-12-31 - 5660 STRAND CT STE 134, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 5660 strand ct, pmb 134, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2020-10-28 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-09-17
REINSTATEMENT 2020-10-28
Florida Limited Liability 2019-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8316667410 2020-05-18 0455 PPP 10979 LOST LAKE DR APT 413, Naples, FL, 34105
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Naples, COLLIER, FL, 34105-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21031.93
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State