Search icon

PRINCE TADROS LLC - Florida Company Profile

Company Details

Entity Name: PRINCE TADROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINCE TADROS 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: 19 Jul 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L17000154770
FEI/EIN Number 82-2208006

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

Address: 13574 VILLAGE PARK DR STE 245, orlando, FL, 32737, US
Mail Address: 13574 VILLAGE PARK DR STE 245, orlando, FL, 32737, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Attalla Amgad Manager 13574 VILLAGE PARK DR STE 245, orlando, FL, 32737
ATTALLA AMGAD Agent 13574 VILLAGE PARK DR STE 245, orlando, FL, 32737

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121580 CHARLEY'S PHILLY STEAKS ACTIVE 2024-09-30 2029-12-31 - 13574 VILLAGE PARK DR STE 245, ORLANDO, FL, 32837
G18000027218 CHARLEY'S PHILLY STEAKS EXPIRED 2018-02-24 2023-12-31 - 2952 CARRICKTON CIR, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-01-11 PRINCE TADROS LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 13574 VILLAGE PARK DR STE 245, orlando, FL 32737 -
CHANGE OF MAILING ADDRESS 2022-04-07 13574 VILLAGE PARK DR STE 245, orlando, FL 32737 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 13574 VILLAGE PARK DR STE 245, orlando, FL 32737 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-22
LC Name Change 2023-01-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-21
Florida Limited Liability 2017-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9920677305 2020-05-03 0491 PPP 126 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118-4302
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5596
Loan Approval Amount (current) 5596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-4302
Project Congressional District FL-06
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5637.26
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State