Search icon

AUTOGRAPHED LEGENDS LLC - Florida Company Profile

Company Details

Entity Name: AUTOGRAPHED LEGENDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOGRAPHED LEGENDS 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: 05 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (7 months ago)
Document Number: L12000088056
FEI/EIN Number 45-5633826

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

Mail Address: 2805 E Oakland Park Blvd, #353, Ft Lauderdale, FL, 33306, US
Address: 3909 N. Federal Hwy., Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Calamusa Mark Manager 2816 NE 32nd St., Ft Lauderdale, FL, 33306
Calamusa Mark Agent 2816 NE 32nd St., Ft Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 2816 NE 32nd St., Ft Lauderdale, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 3909 N. Federal Hwy., Pompano Beach, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-28 3909 N. Federal Hwy., Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2015-02-12 Calamusa, Mark -

Documents

Name Date
ANNUAL REPORT 2025-02-13
REINSTATEMENT 2024-11-04
REINSTATEMENT 2023-01-18
REINSTATEMENT 2021-11-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-09

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
14790.00
Total Face Value Of Loan:
14790.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14790
Current Approval Amount:
14790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14997.88

Date of last update: 02 May 2025

Sources: Florida Department of State