Search icon

GAYLORD MERLIN LUDOVICI & DIAZ, P.L. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GAYLORD MERLIN LUDOVICI & DIAZ, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAYLORD MERLIN LUDOVICI & DIAZ, P.L. 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: 15 Jun 2000 (25 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: L00000007020
FEI/EIN Number 593652186

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

Address: 5001 WEST CYPRESS STREET, TAMPA, FL, 33607
Mail Address: 5001 WEST CYPRESS STREET, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYLORD S. CARY Manager 5001 WEST CYPRESS STREET, TAMPA, FL, 33607
LUDOVICI LORENA H Manager 5001 WEST CYPRESS STREET, TAMPA, FL, 33607
DIAZ ANDREW G Manager 5001 WEST CYPRESS STREET, TAMPA, FL, 33607
Gaylord Blake Manager 5001 WEST CYPRESS STREET, TAMPA, FL, 33607
GAYLORD S. CARY Agent 5001 WEST CYPRESS STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2011-10-06 GAYLORD MERLIN LUDOVICI & DIAZ, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 5001 WEST CYPRESS STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2004-04-05 5001 WEST CYPRESS STREET, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 5001 WEST CYPRESS STREET, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147190.00
Total Face Value Of Loan:
147190.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137500.00
Total Face Value Of Loan:
137500.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147190
Current Approval Amount:
147190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148003.63
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137500
Current Approval Amount:
137500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139157.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State