Search icon

ATT KISSIMMEE LLC - Florida Company Profile

Company Details

Entity Name: ATT KISSIMMEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATT KISSIMMEE 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: 02 Dec 2019 (5 years ago)
Document Number: L19000294585
FEI/EIN Number 844722984

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

Address: 2254 E IRLO BRONSON memorial HWY, KISSIMMEE, FL, 34744, US
Mail Address: 2254 E IRLO BRONSON memorial HWY, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINCER GLENN Manager 2254 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34741
LAW OFFICE OF KRYSTAL A BAUTISTA Agent 501 E OAK STREET, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083193 BLACK BOXX MMA ACTIVE 2023-07-14 2028-12-31 - 2254 E. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 2254 E IRLO BRONSON memorial HWY, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2022-03-29 2254 E IRLO BRONSON memorial HWY, KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-24
Florida Limited Liability 2019-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5139998601 2021-03-20 0455 PPS 2254 E Irlo Bronson Memorial Hwy, Kissimmee, FL, 34744-4421
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-4421
Project Congressional District FL-09
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20900.92
Forgiveness Paid Date 2021-07-21
3049987207 2020-04-16 0455 PPP 2254 East Irlo Bronson Memorial Highway, Kissimmee, FL, 34744
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 2300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2321.55
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State