Search icon

STUDIO 2133, LLC - Florida Company Profile

Company Details

Entity Name: STUDIO 2133, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUDIO 2133, 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: 16 May 2018 (7 years ago)
Document Number: L18000122424
FEI/EIN Number 83-0703690

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

Address: 1387 AMBASSADOR DR, CLEARWATER, FL, 33764, US
Mail Address: 1387 AMBASSADOR DR., CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUINA SERGIO A Manager 1387 AMBASSADOR DR, CLEARWATER, FL, 33764
PHILLIPS NICHOLAS D Manager 5550 Dancy Rd, Houston, TX, 77041
Marquina Sergio A Agent 1387 AMBASSADOR DR, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Marquina, Sergio A -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1387 AMBASSADOR DR, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 1387 AMBASSADOR DR, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2019-04-27 1387 AMBASSADOR DR, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-26
AMENDED ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2019-04-27
Florida Limited Liability 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3180377708 2020-05-01 0455 PPP 2056 ENVOY CT, CLEARWATER, FL, 33764
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14882
Loan Approval Amount (current) 14882
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 New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33764-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 541690
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15016.5
Forgiveness Paid Date 2021-03-30
9481988308 2021-01-30 0455 PPS 2056 Envoy Ct, Clearwater, FL, 33764-2528
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14882
Loan Approval Amount (current) 14882
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 Clearwater, PINELLAS, FL, 33764-2528
Project Congressional District FL-13
Number of Employees 2
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14978.42
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State