Search icon

LAW OFFICES OF KAREN GATTO, LLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF KAREN GATTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICES OF KAREN GATTO, 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: 24 May 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: L10000056136
FEI/EIN Number 274983823

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

Address: 8270 WOODLAND CTR BLVD, TAMPA, FL, 33614
Mail Address: 8270 WOODLAND CTR BLVD, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATTO KAREN Manager 8270 WOODLAND CENTER BLVD, TAMPA, FL, 33614
HAVRE BILL Agent REGISTERED AGENTS INC., ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-12-09 - -
REGISTERED AGENT NAME CHANGED 2022-12-09 HAVRE, BILL -
REGISTERED AGENT ADDRESS CHANGED 2022-12-09 REGISTERED AGENTS INC., 7901 4TH ST. N. STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2014-01-08 8270 WOODLAND CTR BLVD, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
CORLCRACHG 2022-12-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5064198308 2021-01-25 0455 PPP 8270 Woodland Center Blvd, Tampa, FL, 33614-2401
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-2401
Project Congressional District FL-14
Number of Employees 1
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 17563.29
Forgiveness Paid Date 2021-06-15
9220238809 2021-04-23 0455 PPS 8270 Woodland Center Blvd, Tampa, FL, 33614-2401
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19142
Loan Approval Amount (current) 19142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-2401
Project Congressional District FL-14
Number of Employees 1
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 19228.01
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State