Search icon

TAMPA FLORIDA JUDO, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA FLORIDA JUDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA FLORIDA JUDO, 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: 31 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2023 (2 years ago)
Document Number: L12000161882
FEI/EIN Number NOT APPLICABLE

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

Address: 141 STEVENS AVE STE 6, OLDSMAR, FL, 34677
Mail Address: 301 W PLATT ST #657, TAMPA, FL, 33606, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENERABLE CORPORATE AND TRUST SERVICES, LL Agent 301 WEST PLATT STREET, TAMPA, FL, 33606
MY PEACE OF THE PI, LLC Manager 30 N GOULD ST, SHERIDAN, WY, 82801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105422 BRANDON BRAZILIAN JIUJITSU, LLC EXPIRED 2013-10-25 2018-12-31 - 9961 STOCKBRIDGE DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-10 - -
CHANGE OF MAILING ADDRESS 2023-05-10 141 STEVENS AVE STE 6, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 141 STEVENS AVE STE 6, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 301 WEST PLATT STREET, NO. 657, TAMPA, FL 33606 -
LC AMENDMENT 2022-12-15 - -
REGISTERED AGENT NAME CHANGED 2022-12-15 VENERABLE CORPORATE AND TRUST SERVICES, LLC -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
LC Amendment 2023-05-10
ANNUAL REPORT 2023-01-31
LC Amendment 2022-12-15
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1598337901 2020-06-10 0455 PPP 9961 STOCKBRIDGE DR, TAMPA, FL, 33626
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
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 TAMPA, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 1
NAICS code 611519
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2725.37
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State