Search icon

ATS PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ATS PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATS PROPERTY MANAGEMENT, 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: 13 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000192977
FEI/EIN Number 36-4560529

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

Address: 111 2nd Ave NE, SUITE 202B, ST. PETERSBURG, FL, 33701, US
Mail Address: 111 2nd Ave NE, SUITE 202B, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwerin Adam Manager PO Box 4720, TROY, MI, 48099
SCHWERIN ADAM T Agent 111 2nd Ave NE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 111 2nd Ave NE, SUITE 202B, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2020-01-27 111 2nd Ave NE, SUITE 202B, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 111 2nd Ave NE, SUITE 202B, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 SCHWERIN, ADAM T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5433638305 2021-01-25 0455 PPS 111 2nd Ave NE Ste 202B, Saint Petersburg, FL, 33701-3440
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113217.5
Loan Approval Amount (current) 113217.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-3440
Project Congressional District FL-14
Number of Employees 19
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113991.15
Forgiveness Paid Date 2021-10-06
2526437107 2020-04-10 0455 PPP 111 2nd Ave NE, Ste 202B, SAINT PETERSBURG, FL, 33701-3311
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113217
Loan Approval Amount (current) 113217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-3311
Project Congressional District FL-14
Number of Employees 19
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114346.03
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State