Search icon

ATN CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: ATN CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATN CAPITAL 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: 18 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: L18000015870
FEI/EIN Number NOT APPLICABLE

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

Address: 12386 STATE ROAD 535, 189, ORLANDO, FL, 32836, US
Mail Address: 12386 STATE ROAD 535, 189, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TLEKENOV ARSLAN Manager 12386 State Road 535, ORLANDO, FL, 32836
TLEKENOV ARSLAN Agent 12386 STATE ROAD 535, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019621 BLUE CASTLE PROPERTY MANAGEMENT EXPIRED 2019-02-08 2024-12-31 - 12386 STATE ROAD 535 UNIT 189, ORLANDO, FL, 32836
G18000130600 BLUE CASTLE PROPERTY MANAGEMENT EXPIRED 2018-12-11 2023-12-31 - 12386 STATE ROAD 535, UNIT 189, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-11
LC Amendment 2018-11-13
Florida Limited Liability 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4964588406 2021-02-07 0491 PPS 12386 State Road 535 PMB 189, Orlando, FL, 32836-6701
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5873
Loan Approval Amount (current) 5873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-6701
Project Congressional District FL-11
Number of Employees 1
NAICS code 531311
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5935.11
Forgiveness Paid Date 2022-03-04
4666618208 2020-08-06 0491 PPP 12386 STATE RD 535 APT 189, Orlando, FL, 32836
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-1000
Project Congressional District FL-11
Number of Employees 1
NAICS code 531311
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5849.1
Forgiveness Paid Date 2021-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State