Search icon

AMBER TRADING LLC - Florida Company Profile

Company Details

Entity Name: AMBER TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBER TRADING 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: 01 Aug 2016 (9 years ago)
Document Number: L16000143768
FEI/EIN Number 81-3467808

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

Address: 11213 Great Neck Rd., Riverview, FL, 33578, US
Mail Address: 11213 Great Neck Rd., Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Genc Tuba Auth 11213 Great Neck Rd., Riverview, FL, 33578
Genc Serkan Auth 11213 Great Neck Rd., Riverview, FL, 33578
GENC TUBA Agent 11213 Great Neck Rd., Riverview, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 11213 Great Neck Rd., Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2022-04-13 11213 Great Neck Rd., Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 11213 Great Neck Rd., Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2021-04-06 GENC, TUBA -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04
Florida Limited Liability 2016-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2459287708 2020-05-01 0455 PPP 711 HARBOUR POST DR, TAMPA, FL, 33602
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10427
Loan Approval Amount (current) 10427
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, 33602-1000
Project Congressional District FL-14
Number of Employees 5
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10499.76
Forgiveness Paid Date 2021-02-12
2435568406 2021-02-03 0455 PPS 711 Harbour Post Dr, Tampa, FL, 33602-6701
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) 23495
Loan Approval Amount (current) 23495
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, 33602-6701
Project Congressional District FL-14
Number of Employees 5
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23650.42
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State