Search icon

ASTRO SKATING CENTER OF BRADENTON, LLC - Florida Company Profile

Company Details

Entity Name: ASTRO SKATING CENTER OF BRADENTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASTRO SKATING CENTER OF BRADENTON, 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: 11 Mar 2010 (15 years ago)
Document Number: L10000027341
FEI/EIN Number 272163318

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

Mail Address: 875 CYPRESS STREET, TARPON SPRINGS, FL, 34689
Address: 3611 3RD STREET WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGANIAS CHRISTOPHER Manager 875 Cypress Street, TARPON SPRINGS, FL, 34689
MAGANIAS CHRISTOPHER Agent 875 CYPRESS STREET, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 3611 3RD STREET WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 3611 3RD STREET WEST, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 875 CYPRESS STREET, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2011-03-30 MAGANIAS, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7305968304 2021-01-28 0455 PPS 3611 3rd St W, Bradenton, FL, 34205-8947
Loan Status Date 2021-07-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42488
Loan Approval Amount (current) 42488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205-8947
Project Congressional District FL-16
Number of Employees 16
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42688.64
Forgiveness Paid Date 2021-07-26
5430427103 2020-04-13 0455 PPP 875 Cypress Street, TARPON SPRINGS, FL, 34689-5904
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42488
Loan Approval Amount (current) 42488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-5904
Project Congressional District FL-13
Number of Employees 27
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43034.44
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State