Search icon

SUPERHEROES BY DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: SUPERHEROES BY DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERHEROES BY DESIGN, 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: 04 Dec 2014 (10 years ago)
Document Number: L14000185685
FEI/EIN Number 47-2489634

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

Address: 3312 W Abdella St, TAMPA, FL, 33607, US
Mail Address: 3312 W Abdella St, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILAVANH KHAMDY J Manager 3312 W Abdella St, TAMPA, FL, 33607
Philavanh Nicole Manager 3312 W Abdella St, TAMPA, FL, 33607
PHILAVANH KHAMDY J Agent 3312 W Abdella St, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000055479 LUNA VIBES ACTIVE 2023-05-02 2028-12-31 - 3312 W ABDELLA ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 3312 W Abdella St, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-05-01 3312 W Abdella St, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 3312 W Abdella St, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000449247 ACTIVE 1000001000619 HILLSBOROU 2024-07-02 2034-07-17 $ 468.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000127320 TERMINATED 1000000861432 HILLSBOROU 2020-02-24 2030-02-26 $ 367.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000607257 TERMINATED 1000000839453 HILLSBOROU 2019-09-04 2029-09-11 $ 568.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1635858508 2021-02-19 0455 PPP 3107 W Cherokee Ave, Tampa, FL, 33611-3909
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7332
Loan Approval Amount (current) 7332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-3909
Project Congressional District FL-14
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7385.89
Forgiveness Paid Date 2021-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State