Search icon

NORTHWEST TAMPA ACQUISITIONS LLC - Florida Company Profile

Company Details

Entity Name: NORTHWEST TAMPA ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHWEST TAMPA ACQUISITIONS 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: 23 May 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: L02000012708
FEI/EIN Number 030458501

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

Address: 7201 WEST LINEBAUGH AVENUE, TAMPA, FL, 33625, US
Mail Address: 7201 WEST LINEBAUGH AVENUE, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300M2PHVF3SENF087 L02000012708 US-FL GENERAL ACTIVE 2002-05-22

Addresses

Legal 1201 HAYS STREET, TALLAHASSEE, US-FL, US, 32301
Headquarters 7201 WEST LINEBAUGH AVENUE, TAMPA, US-FL, US, 33625

Registration details

Registration Date 2020-07-16
Last Update 2024-06-28
Status LAPSED
Next Renewal 2024-06-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L02000012708

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Allen Christopher Member 9001 East Colonial Dr, Orlando, FL, 32817
Alden Edward Member 9001 East Colonial Dr, Orlando, FL, 32817
Rodriguez Frank J Member 108 Harbor View Lane, Belleair Bluff, FL, 33770
ATKINSON CARL R Member 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06038900167 VETERANS FORD ACTIVE 2006-02-07 2026-12-31 - 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-23 7201 WEST LINEBAUGH AVENUE, TAMPA, FL 33625 -
LC STMNT OF RA/RO CHG 2021-11-01 - -
REGISTERED AGENT NAME CHANGED 2021-11-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-11-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 7201 WEST LINEBAUGH AVENUE, TAMPA, FL 33625 -

Court Cases

Title Case Number Docket Date Status
CRAIG ALLEN MYRICK VS NORTHWEST TAMPA ACQUISITIONS D/B/A VETERANS FORD 2D2023-2338 2023-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-50444

Parties

Name CRAIG ALLEN MYRICK
Role Appellant
Status Active
Name NORTHWEST TAMPA ACQUISITIONS LLC
Role Appellee
Status Active
Representations JASON ZIMMERMAN, ESQ., BROCK MAGRUDER, ESQ.
Name D/B/A VETERANS FORD
Role Appellee
Status Active
Name HON MARC S. MAKHOLM
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and KELLY
Docket Date 2024-02-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief as directed by this court's January 19, 2024, order.
Docket Date 2024-01-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ MAKHOLM - 176 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-11-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of CRAIG ALLEN MYRICK
Docket Date 2023-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/TRANSFER ORDER
On Behalf Of CRAIG ALLEN MYRICK
Docket Date 2023-11-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 27, 2023, order to show cause is hereby discharged.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent as directed by thiscourt's October 27, 2023, fee order.
Docket Date 2023-10-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-23
CORLCRACHG 2021-11-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345994578 0420600 2022-06-02 7201 WEST LINEBAUGH AVENUE, TAMPA, FL, 33625
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-09-06
Case Closed 2023-01-10

Related Activity

Type Complaint
Activity Nr 1894045
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D02
Issuance Date 2022-09-06
Abatement Due Date 2022-10-24
Current Penalty 3480.6
Initial Penalty 5801.0
Final Order 2022-09-21
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(2): The employer did not ensure that hazardous conditions on walking-working surfaces are corrected or repaired before an employee uses the walking-working surface again. The employer did not ensure that if the correction or repair cannot be made immediately, the hazard is guarded to prevent employees from using the walking-working surface until the hazard is corrected or repaired. a) Service Department: On or about June 2, 2022, the employer exposed employees to slip, trip, and fall hazards, in that, in the north-side of the building there were several drain covers missing and/ or improperly aligned.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2022-09-06
Abatement Due Date 2022-10-24
Current Penalty 4351.2
Initial Penalty 7252.0
Final Order 2022-09-21
Nr Instances 1
Nr Exposed 35
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Service Department: On or about June 2, 2022, the employer did not develop, document, and utilize an energy control procedure for the control of hazardous energy for machines and equipment, such as, two post surface mounted lifts and four post surface mounted lifts, with the potential to release stored energy, exposing employees to crush-by hazards.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2022-09-06
Abatement Due Date 2022-10-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-09-21
Nr Instances 1
Nr Exposed 35
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(i): Locks, tags, chains, wedges, key blocks, adapter pins, self-locking fasteners, or other hardware were not provided by the employer for isolating, securing or blocking of machines or equipment from energy sources: a) Service Department: On or about June 2, 2022, the employer did not provide or make available energy isolation device(s) for employees to utilize when isolating electrical energy sources on the automotive service lifts.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3663647210 2020-04-27 0455 PPP 7201 W Linebaugh Avenue, Tampa, FL, 33625-5801
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 915065
Loan Approval Amount (current) 915065
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 1866
Servicing Lender Name First Bank of Boaz
Servicing Lender Address 124 S Main St, BOAZ, AL, 35957-2002
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33625-5801
Project Congressional District FL-14
Number of Employees 88
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 1866
Originating Lender Name First Bank of Boaz
Originating Lender Address BOAZ, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 925293.67
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State