Search icon

ALL TEAM FRANCHISE OPERATIONS COMPANY OF TEXAS, LLC - Florida Company Profile

Company Details

Entity Name: ALL TEAM FRANCHISE OPERATIONS COMPANY OF TEXAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL TEAM FRANCHISE OPERATIONS COMPANY OF TEXAS, 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: 20 May 2015 (10 years ago)
Document Number: L15000089628
FEI/EIN Number 47-4075445

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

Address: 500 NORTH WESTSHORE BOULEVARD, SUITE 300, TAMPA, FL, 33609
Mail Address: 500 NORTH WESTSHORE BOULEVARD, SUITE 300, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINDMAN JOHN R Manager 500 NORTH WESTSHORE BOULEVARD, TAMPA, FL, 33609
Hindman John Jr. Agent 500 NORTH WESTSHORE BOULEVARD, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067122 ALL TEAM TEXAS ACTIVE 2019-06-12 2029-12-31 - 500 N. WESTSHORE BLVD., SUITE 300, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-24 Hindman, John, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 500 NORTH WESTSHORE BOULEVARD, Suite 300, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-07
Florida Limited Liability 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2727328308 2021-01-21 0455 PPS 500 N Westshore Boulevard, Tampa, FL, 33609
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218900
Loan Approval Amount (current) 218900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609
Project Congressional District FL-14
Number of Employees 136
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 220543.25
Forgiveness Paid Date 2021-11-03
6325217200 2020-04-27 0455 PPP 500 N Westshore Blvd Suite 300, TAMPA, FL, 33609
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155100
Loan Approval Amount (current) 155100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 27
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 156040.6
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State