Search icon

DISCOUNT A/C, LLC - Florida Company Profile

Company Details

Entity Name: DISCOUNT A/C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOUNT A/C, 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: 23 May 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Nov 2019 (6 years ago)
Document Number: L18000128794
FEI/EIN Number 38-4214205

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

Address: 2301 9th Street East, Bradenton, FL, 34208, US
Mail Address: 2301 9th Street East, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ras Richard Owne 110 51st Ave E, Bradenton, FL, 34208
Ras Richard Agent 2301 9th Street East, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 Ras, Richard -
CHANGE OF PRINCIPAL ADDRESS 2022-10-23 2301 9th Street East, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2022-10-23 2301 9th Street East, Bradenton, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-23 2301 9th Street East, Bradenton, FL 34208 -
LC AMENDMENT AND NAME CHANGE 2019-11-08 DISCOUNT A/C, LLC -
LC NAME CHANGE 2018-08-27 SUNBAY AC, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-10-23
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-03
LC Amendment and Name Change 2019-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118557304 2020-04-29 0455 PPP 1940 Northgate Blvd #B-8, SARASOTA, FL, 34234
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SARASOTA, SARASOTA, FL, 34234-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3526.08
Forgiveness Paid Date 2021-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State