Search icon

LITTLE DOC, LLC. - Florida Company Profile

Company Details

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

LITTLE DOC, 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: 08 Mar 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: L10000025635
FEI/EIN Number 272070581

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

Address: 918 W. CIMMERON DRIVE, TAMPA, FL, 33603-1728, US
Mail Address: 918 W. CIMMERON DRIVE, TAMPA, FL, 33603-1728, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ YOLANDA C Managing Member 918 W. CIMMERON DRIVE, TAMPA, FL, 336031728
CASTELLANA MARCELINO Managing Member 4815 Barnstead Drive, Brandon, FL, 33578
DIAZ JOSEPH L Agent 3242 HENDERSON BLVD, TAMPA, FL, 336093094

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025596 PLANET SMOOTHIE EXPIRED 2019-02-22 2024-12-31 - 1931 W LUMSDEN ROAD, BRANDON, FL, 33511
G10000079662 T-MOBILE EXPIRED 2010-08-30 2015-12-31 - 918 W. CIMMERON DRIVE, TAMPA, FL, 33603
G10000057378 T-MOBILE LIMITED EXPIRED 2010-06-22 2015-12-31 - 918 W. CIMMERON DRIVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 3242 HENDERSON BLVD, SUITE 310, TAMPA, FL 33609-3094 -
LC NAME CHANGE 2019-02-27 LITTLE DOC, LLC. -
LC AMENDMENT AND NAME CHANGE 2016-09-22 LITTLE DOC PROMOTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-26
LC Name Change 2019-02-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-17
LC Amendment and Name Change 2016-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5345997203 2020-04-27 0455 PPP 191 W Lumsden Rd, Brandon, FL, 33511-8819
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 15100
Undisbursed Amount 0
Franchise Name Planet Smoothie
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-8819
Project Congressional District FL-16
Number of Employees 5
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15240.93
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State