Search icon

ATH, LLC - Florida Company Profile

Company Details

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

ATH, 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: 06 Aug 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000058700
FEI/EIN Number 201631550

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

Address: 2022 HENDRICKS AVE, JACKSONVILLE, FL, 32207
Mail Address: 2022 HENDRICKS AVE, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON RAYMOND K Managing Member 2022 HENDRICKS AVE, JACKSONVILLE, FL, 32207
GREEN ALAN Manager 2961 SCOTT MILL LN, JACKSONVILLE, FL, 32223
BLACKBURN & COMPANY, L.C. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-08-12 BLACKBURN & COMPANY, L.C. -
REGISTERED AGENT ADDRESS CHANGED 2008-08-12 5150 BELFORT ROAD SOUTH, BLDG. 500, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 2022 HENDRICKS AVE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2006-05-08 2022 HENDRICKS AVE, JACKSONVILLE, FL 32207 -
LC NAME CHANGE 2006-01-26 ATH, LLC -

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-01-26
Reg. Agent Change 2008-08-12
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-05-08
LC Name Change 2006-01-26
ANNUAL REPORT 2005-02-21
Florida Limited Liabilites 2004-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4428497806 2020-05-28 0455 PPP 715 NLOCKWOOD RIDGE RD, SARASOTA, FL, 34237-4727
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1341
Loan Approval Amount (current) 1341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34237-4727
Project Congressional District FL-17
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1353.52
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State