Search icon

BATROON LLC - Florida Company Profile

Company Details

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

BATROON 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: 08 Nov 2018 (6 years ago)
Document Number: L18000262323
FEI/EIN Number 83-2519488

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

Address: 4308 S TRASK ST, TAMPA, FL, 33611, US
Mail Address: 4308 S TRASK ST, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACHKIDI MIA Authorized Member 4308 S TRASK ST, TAMPA, FL, 33611
RACHKIDI SAMI Authorized Member 4308 S TRASK ST, TAMPA, FL, 33611
EL RACHKIDI SAMI Agent 4308 S TRASK ST, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066292 CHEESE PLEASE EXPIRED 2019-06-10 2024-12-31 - 3225 S MACDILL AVE, SUITE 103, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 4308 S TRASK ST, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2019-03-11 4308 S TRASK ST, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 4308 S TRASK ST, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-11
Florida Limited Liability 2018-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4950047400 2020-05-11 0455 PPP 3225 South MacDill Ave Suite 103, tampa, FL, 33629
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13897
Loan Approval Amount (current) 13897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address tampa, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 6
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14037.13
Forgiveness Paid Date 2021-05-12
7305858600 2021-03-23 0455 PPS 3225 S Macdill Ave Ste 103, Tampa, FL, 33629-8122
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28021
Loan Approval Amount (current) 28021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-8122
Project Congressional District FL-14
Number of Employees 6
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28181.45
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State