Search icon

A-TIME TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: A-TIME TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-TIME TRANSPORT 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: 14 Jan 2019 (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: L19000015721
FEI/EIN Number 84-2986369

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

Address: 4103 Portofino Way, Champions Gate, FL, 33896, US
Mail Address: 1443 Pro Shop Ct, Champions Gate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREUS SHERELL E Manager 4103 Portofino Way, Champions Gate, FL, 33896
THOMAS BREUNNA J Authorized Person 1443 Pro Shop Court, Davenport, FL, 33896
Breus Sherell E Agent 4103 Portofino Way, Champions Gate, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-30 4103 Portofino Way, Champions Gate, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-12 4103 Portofino Way, Champions Gate, FL 33896 -
REGISTERED AGENT NAME CHANGED 2020-01-12 Breus, Sherell E -
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 4103 Portofino Way, Champions Gate, FL 33896 -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-12
Florida Limited Liability 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5913127406 2020-05-13 0455 PPP 4103 Portofino Way, Davenport, FL, 33896
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) 45995
Loan Approval Amount (current) 45995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Davenport, POLK, FL, 33896-0100
Project Congressional District FL-09
Number of Employees 6
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46465.03
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State