Search icon

2022 HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: 2022 HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2022 HOLDINGS 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: 14 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: L19000014275
FEI/EIN Number 83-3248892

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

Address: 10175 Brocksport Circle, Gotha, FL, 34734, US
Mail Address: 10175 Brocksport Circle, Gotha, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENSTEIN NATHAN Manager 10175 Brocksport Circle, Gotha, FL, 34734
ROSENSTEIN NATHAN Agent 10175 Brocksport Circle, Gotha, FL, 34734

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135568 TWENTYTWO & BRAND ACTIVE 2022-10-31 2027-12-31 - 12971 WESTSIDE VILLAGE LOOP, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 10175 Brocksport Circle, Gotha, FL 34734 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-09 10175 Brocksport Circle, Gotha, FL 34734 -
CHANGE OF MAILING ADDRESS 2023-11-09 10175 Brocksport Circle, Gotha, FL 34734 -
LC AMENDMENT 2019-08-01 - -
REGISTERED AGENT NAME CHANGED 2019-08-01 ROSENSTEIN, NATHAN -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-10
LC Amendment 2019-08-01
Florida Limited Liability 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2888368702 2021-03-30 0455 PPP 3252 Dunning Dr, Royal Palm Beach, FL, 33411-8317
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-8317
Project Congressional District FL-20
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7315.11
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State