Search icon

ATICUS LLC

Company Details

Entity Name: ATICUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: L16000227993
FEI/EIN Number 81-4778922
Address: 2120 FLETCHER STREET BAY 2, HOLLYWOOD, FL 33020
Mail Address: 2120 FLETCHER STREET BAY 2, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROGGIERO, MARIA J Agent 594 NE 207TH ST, MIAMI, FL 33179

Authorized Member

Name Role Address
ROGGIERO, MARIA J Authorized Member 594 NE 207TH ST, MIAMI, FL 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 594 NE 207TH ST, MIAMI, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2120 FLETCHER STREET BAY 2, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2022-04-29 2120 FLETCHER STREET BAY 2, HOLLYWOOD, FL 33020 No data
LC AMENDMENT 2019-04-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-09 ROGGIERO, MARIA J No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Amendment 2019-04-09
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-09-15
Florida Limited Liability 2016-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3529067408 2020-05-07 0455 PPP 131 SE 1st Ave, HALLANDALE, FL, 33009
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10829.57
Forgiveness Paid Date 2021-07-29
4124128405 2021-02-06 0455 PPS 131 SE 1st Ave, Hallandale Beach, FL, 33009-5551
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-5551
Project Congressional District FL-25
Number of Employees 1
NAICS code 337920
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6343.84
Forgiveness Paid Date 2022-08-11

Date of last update: 18 Feb 2025

Sources: Florida Department of State