Search icon

ATOMIC TATTOOS - CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ATOMIC TATTOOS - CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATOMIC TATTOOS - CENTRAL FLORIDA, 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: 13 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2014 (10 years ago)
Document Number: L08000015772
FEI/EIN Number 262011244

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

Address: 11133 111th way, largo, FL, 33778, US
Mail Address: P.O. Box 7188, seminole, FL, 33772, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY CLAY Manager 11133 111th Way, Largo, FL, 33778
MONTGOMERY CLAY Agent 11133 111th Way, Largo, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 11133 111th way, largo, FL 33778 -
CHANGE OF MAILING ADDRESS 2024-01-30 11133 111th way, largo, FL 33778 -
REGISTERED AGENT NAME CHANGED 2023-12-01 MONTGOMERY, CLAY -
REGISTERED AGENT ADDRESS CHANGED 2023-12-01 11133 111th Way, Largo, FL 33778 -
LC AMENDMENT 2014-12-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-12-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1851758703 2021-03-27 0491 PPS 2844 Curry Ford Rd, Orlando, FL, 32806-3391
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133147
Loan Approval Amount (current) 133147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32806-3391
Project Congressional District FL-10
Number of Employees 32
NAICS code 812199
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133475.31
Forgiveness Paid Date 2021-06-30
1913077210 2020-04-15 0491 PPP 2844 Curry Ford Rd,, Orlando, FL, 32806-3391
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88800
Loan Approval Amount (current) 88800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32806-3391
Project Congressional District FL-10
Number of Employees 38
NAICS code 812199
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89326.34
Forgiveness Paid Date 2021-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State