Search icon

BACKLINE SUPER STARS LLC - Florida Company Profile

Company Details

Entity Name: BACKLINE SUPER STARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACKLINE SUPER STARS 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: 23 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: L09000071043
FEI/EIN Number 270817724

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

Address: 5146 LE TOURNEAU CIR, TAMPA, FL, 33610, US
Mail Address: 5146 LE TOURNEAU CIR, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Allen GIII President 5146 LE TOURNEAU CIR, TAMPA, FL, 33610
Williams Allen Agent 5146 LE TOURNEAU CIR, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-15 Williams, Allen -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 5146 LE TOURNEAU CIR, TAMPA, FL 33610 -
REINSTATEMENT 2019-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-04 5146 LE TOURNEAU CIR, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2019-12-04 5146 LE TOURNEAU CIR, TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3131548809 2021-04-14 0455 PPS 5146 Le Tourneau Cir, Tampa, FL, 33610-5315
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-5315
Project Congressional District FL-14
Number of Employees 20
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36444
Forgiveness Paid Date 2022-08-15
1147867810 2020-05-01 0455 PPP 5146 LE TOURNEAU CIR, TAMPA, FL, 33610
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46150
Loan Approval Amount (current) 46150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-0001
Project Congressional District FL-15
Number of Employees 23
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46551.25
Forgiveness Paid Date 2021-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State