Search icon

ATLAS AUDIO, LLC. - Florida Company Profile

Company Details

Entity Name: ATLAS AUDIO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLAS AUDIO, 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: 09 Dec 2013 (11 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 23 Jan 2015 (10 years ago)
Document Number: L13000169756
FEI/EIN Number 46-4830689

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

Address: 3901 Woodglade Cove, Winter Park, FL, 32792, US
Mail Address: 3901 Woodglade Cove, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRO STEPHEN R Agent 3901 Woodglade Cove, Winter Park, FL, 32792
MARRO STEPHEN R Manager 3901 Woodglade Cove, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 3901 Woodglade Cove, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2024-02-09 3901 Woodglade Cove, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 3901 Woodglade Cove, Winter Park, FL 32792 -
LC STMNT CORR 2015-01-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5846627707 2020-05-01 0491 PPP 15449 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL, 34787-8881
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15947
Loan Approval Amount (current) 15947
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 WINTER GARDEN, ORANGE, FL, 34787-8881
Project Congressional District FL-10
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16116.08
Forgiveness Paid Date 2021-05-27
1994638307 2021-01-20 0491 PPS 15449 Murcott Blossom Blvd, Winter Garden, FL, 34787-8881
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15947
Loan Approval Amount (current) 15947
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 Winter Garden, ORANGE, FL, 34787-8881
Project Congressional District FL-10
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16068.46
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State