Search icon

TAMPA STUDIO OF DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA STUDIO OF DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA STUDIO OF DESIGN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L10000091642
FEI/EIN Number NOT APPLICABLE

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

Address: !2409 Curley Street, San Antonio, FL, 33576, US
Mail Address: !2409 Curley Street, San Antonio, FL, 33576, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cunningham Charles Manager !2409 Curley Street, San Antonio, FL, 33576
CUNNINGHAM CHARLES Agent !2409 Curley Street, San Antonio, FL, 33576

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 !2409 Curley Street, San Antonio, FL 33576 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 !2409 Curley Street, San Antonio, FL 33576 -
CHANGE OF MAILING ADDRESS 2023-04-30 !2409 Curley Street, San Antonio, FL 33576 -
REGISTERED AGENT NAME CHANGED 2020-06-22 CUNNINGHAM, CHARLES -
REINSTATEMENT 2020-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-06-22
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-17
REINSTATEMENT 2013-05-08
Florida Limited Liability 2010-08-31

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58542.00
Total Face Value Of Loan:
58542.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32916.00
Total Face Value Of Loan:
32917.00

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32916
Current Approval Amount:
32917
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
33215.51
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58542
Current Approval Amount:
58542
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
58854.76

Date of last update: 01 Jun 2025

Sources: Florida Department of State