Search icon

AOTD HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AOTD HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AOTD HOLDINGS, 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 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2023 (2 years ago)
Document Number: L13000054006
FEI/EIN Number 46-2518895

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

Address: 1809 E. BROADWAY ST., SUITE 345, OVIEDO, FL, 32765
Mail Address: 1809 E. BROADWAY ST., SUITE 345, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCANEGRA MICHAEL N Manager 1809 E. BROADWAY ST., STE. 345, OVIEDO, FL, 32765
WYLIE & ASSOCIATES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114449 HARMONY CROSSING APARTMENTS EXPIRED 2013-11-21 2018-12-31 - 1809 EAST BROADWAY STREET SUITE 345, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2430 US Highway 27, Suite #330-258, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2020-05-06 Wylie & Associates LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
LC Amendment 2023-08-14
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5153077705 2020-05-01 0491 PPP SUITE 345 1809 E BROADWAY ST, OVIEDO, FL, 32765-8597
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16201
Loan Approval Amount (current) 16201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OVIEDO, SEMINOLE, FL, 32765-8597
Project Congressional District FL-07
Number of Employees 8
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16306.64
Forgiveness Paid Date 2020-12-30
1569588402 2021-02-02 0491 PPS 1809 E Broadway St PMB 345, Oviedo, FL, 32765-8597
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25848
Loan Approval Amount (current) 25848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-8597
Project Congressional District FL-07
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26076.03
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State