Search icon

ATLAS SPEED TRAINING LLC - Florida Company Profile

Company Details

Entity Name: ATLAS SPEED TRAINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLAS SPEED TRAINING 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: 25 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L12000122626
FEI/EIN Number 46-1111170

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

Address: 1920 Secretariat Ct., Gotha, FL, 34734, US
Mail Address: 1920 Secretariat Ct., Gotha, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
WIGGINS II ERNEST A Managing Member 1920 Secretariat Ct., Gotha, FL, 34734

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1920 Secretariat Ct., Gotha, FL 34734 -
CHANGE OF MAILING ADDRESS 2022-04-29 1920 Secretariat Ct., Gotha, FL 34734 -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-18 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7061519003 2021-05-23 0491 PPS 4116 Lake Underhill Rd Apt 204, Orlando, FL, 32803-7083
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16956
Loan Approval Amount (current) 16956
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-7083
Project Congressional District FL-10
Number of Employees 1
NAICS code 446199
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 17039.15
Forgiveness Paid Date 2021-12-06
5754918906 2021-04-30 0491 PPP 4116 Lake Underhill Rd, Orlando, FL, 32803-7081
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16955
Loan Approval Amount (current) 16955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-7081
Project Congressional District FL-10
Number of Employees 1
NAICS code 812990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 17081.35
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State