Search icon

WISCO 1, LLC - Florida Company Profile

Company Details

Entity Name: WISCO 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WISCO 1, 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: 29 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Mar 2010 (15 years ago)
Document Number: L04000001338
FEI/EIN Number 201128173

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

Address: 29 DAVIS BLVD., SUITE B, TAMPA, FL, 33606, US
Mail Address: 29 DAVIS BLVD., SUITE B, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OOYRDPMD4WTR67 L04000001338 US-FL GENERAL ACTIVE 2003-12-29

Addresses

Legal C/O SULTENFUSS II, WILLIAM I, 29 DAVIS BLVD, SUITE B, TAMPA, US-FL, US, 33606
Headquarters C/O SULTENFUSS II, WILLIAM I, 29 DAVIS BLVD, SUITE B, TAMPA, US-FL, US, 33606

Registration details

Registration Date 2019-08-02
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000001338

Key Officers & Management

Name Role Address
SULTENFUSS II WILLIAM I Managing Member 29 DAVIS BLVD, SUITE B, TAMPA, FL, 33606
SULTENFUSS II WILLIAM I Agent 29 DAVIS BLVD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026309 BAY COLONY APARTMENTS ACTIVE 2018-02-22 2028-12-31 - 29 DAVIS BLVD, SUITE B, TAMPA, FL, 33606
G17000128460 COLONIAL VILLAGE APARTMENTS ACTIVE 2017-11-22 2027-12-31 - 29 DAVIS BLVD, STE B, TAMPA, FL, 33606
G08344900164 THE APARTMENTS AT OAK CREEK EXPIRED 2008-12-09 2013-12-31 - 29 DAVIS BLVD., SUITE B, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-12 SULTENFUSS II, WILLIAM I -
CANCEL ADM DISS/REV 2010-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 29 DAVIS BLVD., SUITE B, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2008-04-10 29 DAVIS BLVD., SUITE B, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 29 DAVIS BLVD, SUITE B, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2576627103 2020-04-10 0455 PPP 29 Davis Blvd., Ste B, TAMPA, FL, 33606-3401
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117227.5
Loan Approval Amount (current) 117227.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-3401
Project Congressional District FL-14
Number of Employees 17
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118328.14
Forgiveness Paid Date 2021-03-25

Date of last update: 03 May 2025

Sources: Florida Department of State