Search icon

THAT NAME WAS TAKEN, LLC - Florida Company Profile

Company Details

Entity Name: THAT NAME WAS TAKEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THAT NAME WAS TAKEN, 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: 11 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: L19000154290
FEI/EIN Number 84-2161278

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

Address: 1037 DIXIELAND MALL LANE, LAKELAND, FL, 33803, US
Mail Address: 1037 DIXIELAND MALL LANE, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS JASON Managing Member 2416 BUCKINGHAM AVE., LAKELAND, FL, 33803
O'LEARY CONN Authorized Member 126 TEMPSFORD RD, ARBORNDALE, FL, 33823
RILEY JON C Authorized Member 272 Towns Walk Dr., ATHENS, GA, 30606
Ellis Jason Agent 1037 DIXIELAND MALL LANE, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076009 GOOD THYME EXPIRED 2019-07-12 2024-12-31 - 1037 DIXIELAND MALL LN., LAKELAND, FL, 33803
G19000069775 DIXIE PICK-UP EXPIRED 2019-06-20 2024-12-31 - 1037 DIXIELAND MALL LANE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-05 Ellis, Jason -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1037 DIXIELAND MALL LANE, LAKELAND, FL 33803 -
LC AMENDMENT 2019-07-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-01
LC Amendment 2019-07-22
Florida Limited Liability 2019-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7162397109 2020-04-14 0455 PPP 1037 DIXIELAND MALL LN, LAKELAND, FL, 33803-1189
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30752.5
Loan Approval Amount (current) 30752.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LAKELAND, POLK, FL, 33803-1189
Project Congressional District FL-15
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30963.27
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State