Search icon

ANGELO & SON'S TROPICAL TRADER SHRIMP COMPANY, LLC. - Florida Company Profile

Company Details

Entity Name: ANGELO & SON'S TROPICAL TRADER SHRIMP COMPANY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELO & SON'S TROPICAL TRADER SHRIMP COMPANY, 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: 12 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: L10000118008
FEI/EIN Number 274029627

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

Address: 91 COASTAL HIGHWAY, PANACEA, FL, 32346, US
Mail Address: 91 COASTAL HIGHWAY, PANACEA, FL, 32346, US
ZIP code: 32346
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRANDIS THOMAS Manager 91 COASTAL HIGHWAY, PANACEA, FL, 32346
PETRANDIS THOMAS Agent 91 COASTAL HIGHWAY, PANACEA, FL, 32346

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 91 COASTAL HIGHWAY, PANACEA, FL 32346 -
CHANGE OF MAILING ADDRESS 2021-02-09 91 COASTAL HIGHWAY, PANACEA, FL 32346 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 91 COASTAL HIGHWAY, PANACEA, FL 32346 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-08-30 PETRANDIS, THOMAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000188874 TERMINATED 1000000885890 WAKULLA 2021-04-19 2041-04-21 $ 63,998.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J17000432890 TERMINATED 1000000750949 WAKULLA 2017-07-19 2037-07-27 $ 11,032.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-03
REINSTATEMENT 2021-02-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2984067307 2020-04-29 0491 PPP 91 Coastal Highway, Panacea, FL, 32327
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56230
Loan Approval Amount (current) 89768.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panacea, WAKULLA, FL, 32327-0001
Project Congressional District FL-02
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90766.71
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State