Search icon

BACK TO BACK, LLC - Florida Company Profile

Company Details

Entity Name: BACK TO BACK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACK TO BACK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 2018 (7 years ago)
Date of dissolution: 11 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L18000174540
FEI/EIN Number 364913716

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

Address: 290 S. MERIDIAN AVE., UNIT 1, TAMPA, FL, 33602, US
Mail Address: 260 1ST AVENUE S #200, ST PETERSBURG, FL, 33701, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRUTT STEPHEN Manager 260 1ST AVENUE S #200, ST PETERSBURG, FL, 33701
ENGLANDER FISCHER Agent 721 FIRST AVENUE NORTH, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081696 PARK & REC TPA EXPIRED 2018-07-31 2023-12-31 - 290 S. MERIDIAN AVE., UNIT 1, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-11 - -
CHANGE OF MAILING ADDRESS 2023-04-25 290 S. MERIDIAN AVE., UNIT 1, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-04-25 ENGLANDER FISCHER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2903408602 2021-03-16 0455 PPS 290 S Meridian Ave Unit 1, Tampa, FL, 33602-5603
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166831
Loan Approval Amount (current) 166831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-5603
Project Congressional District FL-14
Number of Employees 30
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168398.75
Forgiveness Paid Date 2022-02-25
1428677307 2020-04-28 0455 PPP 290 South Meridian Ave, TAMPA, FL, 33602-5603
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118500
Loan Approval Amount (current) 118500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33602-5603
Project Congressional District FL-14
Number of Employees 53
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119746.68
Forgiveness Paid Date 2021-05-25

Date of last update: 01 May 2025

Sources: Florida Department of State