Search icon

POP'S ATTIC OF TALLAHASSEE, LLC

Company Details

Entity Name: POP'S ATTIC OF TALLAHASSEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: L09000117937
FEI/EIN Number 27-1516172
Address: 1140 CAPITAL CIRCLE S.E., #8, TALLAHASSEE, FL 32301
Mail Address: 1140 CAPITAL CIRCLE S.E., #8, TALLAHASSEE, FL 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Acosta, Dale M Agent 1140 CAPITAL CIRCLE S.E., #8, TALLAHASSEE, FL 32301

Managing Member

Name Role Address
Acosta, Dale M Managing Member 1140 CAPITAL CIRCLE S.E., #8 TALLAHASSEE, FL 32301
Acosta, Debra J Managing Member 1140 CAPITAL CIRCLE S.E., #8 TALLAHASSEE, FL 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110059 POP'S ATTIC FINE FURNITURE SALES ACTIVE 2014-10-31 2029-12-31 No data 1140 CAPITAL CIRCLE SE, #8, TALLAHASSEE, FL, 32301
G08154900354 POP'S ATTIC, LLC ACTIVE 2008-06-02 2028-12-31 No data 1140 CAPITAL CIRCLE SE, SUITE 8, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-31 Acosta, Dale M No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 1140 CAPITAL CIRCLE S.E., #8, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2013-03-29 1140 CAPITAL CIRCLE S.E., #8, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 1140 CAPITAL CIRCLE S.E., #8, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4834377103 2020-04-13 0491 PPP 1140 Capital Circle SE, Tallahassee, FL, 32301
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15755.82
Loan Approval Amount (current) 15755.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-0001
Project Congressional District FL-02
Number of Employees 8
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15879.28
Forgiveness Paid Date 2021-02-02

Date of last update: 24 Feb 2025

Sources: Florida Department of State