Search icon

ATMOSPHERES DESIGN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ATMOSPHERES DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATMOSPHERES DESIGN GROUP, 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: 05 Feb 2009 (16 years ago)
Date of dissolution: 22 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2025 (3 months ago)
Document Number: L09000012167
FEI/EIN Number 300532913

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

Address: 3410 W. SAN JUAN ST., SUITE A, TAMPA, FL, 33629, US
Mail Address: 3410 W. SAN JUAN ST., SUITE A, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUNTREE PAMELA O Managing Member 3410A W. SAN JUAN STREET, TAMPA, FL, 33629
ROUNTREE PAMELA 0 Agent 3410 W. SAN JUAN ST., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09048900317 ATMOSPHERES DESIGNS ACTIVE 2009-02-17 2029-12-31 - 3410A W. SAN JUAN ST., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2009-02-11 ATMOSPHERES DESIGN GROUP, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5715207100 2020-04-13 0455 PPP 4930 Distribution Dr, TAMPA, FL, 33605-5926
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25055
Loan Approval Amount (current) 25055
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-5926
Project Congressional District FL-14
Number of Employees 3
NAICS code 561920
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 25266.58
Forgiveness Paid Date 2021-02-19
8107648404 2021-02-12 0455 PPS 3410A W San Juan St, Tampa, FL, 33629-7902
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25055
Loan Approval Amount (current) 25055
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 Tampa, HILLSBOROUGH, FL, 33629-7902
Project Congressional District FL-14
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 25245.7
Forgiveness Paid Date 2021-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State