Search icon

TOWERCORE LLC - Florida Company Profile

Company Details

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

TOWERCORE 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: 25 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2012 (13 years ago)
Document Number: L03000047919
FEI/EIN Number 421717108

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

Address: 11500 BELMACK BLVD. N., ODESSA, FL, 33556
Mail Address: 11500 BELMACK BLVD. N., ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEKTAS TURK S Managing Member 11500 BELMACK BLVD. N., ODESSA, FL, 33556
BEKTAS TURK S Agent 11500 BELMACK BLVD. N., ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 11500 BELMACK BLVD. N., ODESSA, FL 33556 -
REINSTATEMENT 2012-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 11500 BELMACK BLVD. N., ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2012-01-30 11500 BELMACK BLVD. N., ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2012-01-30 BEKTAS, TURK S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2010-01-15 TOWERCORE LLC -
CANCEL ADM DISS/REV 2004-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1811087201 2020-04-15 0455 PPP 11500 BELMACK BLVD N, ODESSA, FL, 33556-5102
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4592
Loan Approval Amount (current) 4592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ODESSA, HILLSBOROUGH, FL, 33556-5102
Project Congressional District FL-14
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4628.48
Forgiveness Paid Date 2021-02-09
6579728305 2021-01-27 0455 PPS 11500 Belmack Blvd N, Odessa, FL, 33556-5102
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16137.5
Loan Approval Amount (current) 16137.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Odessa, HILLSBOROUGH, FL, 33556-5102
Project Congressional District FL-14
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16300.67
Forgiveness Paid Date 2022-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State