Search icon

AMERICAN TRAILERS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN TRAILERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN TRAILERS, 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: 21 Dec 2012 (12 years ago)
Document Number: L12000159695
FEI/EIN Number 46-1652779

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

Mail Address: 7220 US HWY 98 N, LAKELAND, FL, 33809, US
Address: 6311 E HILLSBOROUGH AVE, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT MICHAEL H Managing Member 7220 US HWY 98 N, LAKELAND, FL, 33809
SCOTT MICHAEL H Agent 7220 US HWY 98 N, LAKELAND, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016958 RIGHT TRAILERS INC ACTIVE 2019-02-01 2029-12-31 - 7220 US HWY 98 N, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 6311 E HILLSBOROUGH AVE, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 7220 US HWY 98 N, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2022-01-28 6311 E HILLSBOROUGH AVE, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1985518010 2020-06-23 0455 PPP 6202 E. Hillsborough Ave, TAMPA, FL, 33610-5425
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14512
Loan Approval Amount (current) 14512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-5425
Project Congressional District FL-14
Number of Employees 2
NAICS code 441228
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14598.27
Forgiveness Paid Date 2021-02-02
2561777306 2020-04-29 0455 PPP 6202 E HILLSBOROUGH AVE,, TAMPA, FL, 33610
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-0001
Project Congressional District FL-15
Number of Employees 2
NAICS code 423110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21131.18
Forgiveness Paid Date 2020-12-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State