Search icon

AMR TIME TRAVEL LLC - Florida Company Profile

Company Details

Entity Name: AMR TIME TRAVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMR TIME TRAVEL 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: 09 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L19000227850
FEI/EIN Number 84-3048735

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

Address: 12472 Lake Underhill Rd, ORLANDO, FL, 32828, US
Mail Address: 12472 Lake Underhill Rd, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALEJANDRO M Manager 12472 LAKE UNDERHILL RD, ORLANDO, FL, 32828
RODRIGUEZ YESSI Authorized Person 12472 LAKE UNDERHILL RD, ORLANDO, FL, 32828
Morrone Synay Agent 5458 Hoffner Ave, Orlando, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 12472 Lake Underhill Rd, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2024-03-27 12472 Lake Underhill Rd, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 5458 Hoffner Ave, Suite 308, Orlando, FL 32812 -
REGISTERED AGENT NAME CHANGED 2024-01-06 Morrone, Synay -
REINSTATEMENT 2022-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-11-27 - -
LC AMENDMENT 2019-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-11-08
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-11-11
LC Amendment 2019-11-27
LC Amendment 2019-09-26
Florida Limited Liability 2019-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1048819008 2021-05-12 0491 PPP 13768 Crystal River Dr N/A, Orlando, FL, 32828-8489
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44896
Loan Approval Amount (current) 44896
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 Orlando, ORANGE, FL, 32828-8489
Project Congressional District FL-10
Number of Employees 3
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45182.6
Forgiveness Paid Date 2022-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State