Search icon

A2 TEAM LLC - Florida Company Profile

Company Details

Entity Name: A2 TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A2 TEAM 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: 29 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000275653
FEI/EIN Number 83-2713227

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

Address: 213 NEWBERRY ST, CANTONMENT, FL, 32533, US
Mail Address: 213 NEWBERRY ST, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DIPIKA H Manager 7591 W HIGHWAY 98, PENSACOLA, FL, 32506
PATEL PARESH H Manager 2 S BLUE ANGEL PKWY, PENSACOLA, FL, 32506
PATEL PARESH H Agent 2 S BLUE ANGEL PKWY, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 2 S BLUE ANGEL PKWY, PENSACOLA, FL 32506 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 213 NEWBERRY ST, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2019-04-30 213 NEWBERRY ST, CANTONMENT, FL 32533 -
REGISTERED AGENT NAME CHANGED 2019-04-30 PATEL, PARESH H -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5985587305 2020-04-30 0491 PPP 213 NEWBERRY STREET, CANTONMENT, FL, 32533
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CANTONMENT, ESCAMBIA, FL, 32533-0001
Project Congressional District FL-01
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7579.93
Forgiveness Paid Date 2021-06-08

Date of last update: 01 May 2025

Sources: Florida Department of State