Search icon

ADEAS-Q, LLC - Florida Company Profile

Company Details

Entity Name: ADEAS-Q, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADEAS-Q, 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: 18 Oct 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: L10000108107
FEI/EIN Number 273687248

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

Address: 201 E. KENNEDY BOULEVARD, TAMPA, FL, 33602, US
Mail Address: 201 E. KENNEDY BOULEVARD, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS JASON S Manager 201 E. KENNEDY BOULEVARD, TAMPA, FL, 33602
COLLINS JASON S Agent 201 E. KENNEDY BOULEVARD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 201 E. KENNEDY BOULEVARD, Suite 950, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2021-01-28 201 E. KENNEDY BOULEVARD, Suite 950, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2021-01-28 COLLINS, JASON S. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 201 E. KENNEDY BOULEVARD, Suite 950, TAMPA, FL 33602 -
LC STMNT OF RA/RO CHG 2017-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-21
CORLCRACHG 2017-11-27
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4508138309 2021-01-23 0455 PPS 201 E Kennedy Blvd, Tampa, FL, 33602-5181
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-5181
Project Congressional District FL-14
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20911.78
Forgiveness Paid Date 2021-06-15
2919497300 2020-04-29 0455 PPP 201 KENNEDY BLVD, TAMPA, FL, 33602
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21035.69
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State