Search icon

PHANTOM CUT FILMS LLC - Florida Company Profile

Company Details

Entity Name: PHANTOM CUT FILMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHANTOM CUT FILMS 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: 25 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: L15000035397
FEI/EIN Number 47-3246953

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

Address: 10127 LOVEGRASS LN, ORLANDO, FL, 32832, US
Mail Address: 10127 LOVEGRASS LANE, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINOLICH NICHOLAS S Authorized Member 10127 LOVEGRASS LANE, ORLANDO, FL, 32832
MARTINOLICH NICHOLAS S Agent 10127 LOVEGRASS LN, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 10127 LOVEGRASS LN, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 10127 LOVEGRASS LN, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2018-02-16 10127 LOVEGRASS LN, ORLANDO, FL 32832 -
LC AMENDMENT 2018-02-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
LC Amendment 2018-02-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8237378404 2021-02-13 0491 PPS 10127 Lovegrass Ln, Orlando, FL, 32832-7909
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9482
Loan Approval Amount (current) 9482
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 Orlando, ORANGE, FL, 32832-7909
Project Congressional District FL-09
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9610.03
Forgiveness Paid Date 2022-06-29
1182777105 2020-04-10 0491 PPP 10127 LOVEGRASS LANE, ORLANDO, FL, 32832
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9482
Loan Approval Amount (current) 9482
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 ORLANDO, ORANGE, FL, 32832-0100
Project Congressional District FL-09
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9605.38
Forgiveness Paid Date 2021-08-05

Date of last update: 03 May 2025

Sources: Florida Department of State