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 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3873588504 2021-02-24 0491 PPS 7012 Lucky Ln N/A, Brooksville, FL, 34609-6575
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58542
Loan Approval Amount (current) 58542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34609-6575
Project Congressional District FL-12
Number of Employees 4
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 58854.76
Forgiveness Paid Date 2021-09-15
3945698110 2020-07-15 0491 PPP 7012 LUCKY LN, SPRING HILL, FL, 34609-6575
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32916
Loan Approval Amount (current) 32917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34609-6575
Project Congressional District FL-12
Number of Employees 3
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 33215.51
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State