Search icon

NEW VISTA BUILDERS GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW VISTA BUILDERS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW VISTA BUILDERS GROUP 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: 08 Oct 2004 (21 years ago)
Document Number: L04000073470
FEI/EIN Number 201737725

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

Address: 6375 Harney Rd., TAMPA, FL, 33610, US
Mail Address: 6375 Harney Rd., TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON MATTHEW Managing Member 6375 Harney Rd., TAMPA, FL, 33610
FERNANDEZ LAZARO Managing Member 6375 Harney Rd., TAMPA, FL, 33610
CARLSON MATTHEW J Agent 6375 Harney Rd., TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 6375 Harney Rd., STE. 105, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 6375 Harney Rd., STE. 105, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2020-11-03 6375 Harney Rd., STE. 105, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2005-04-15 CARLSON, MATTHEW J -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
115303.00
Total Face Value Of Loan:
115303.00
Date:
2015-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
WAYNE C PAPY CENTER RENOVATIONS
Obligated Amount:
13280.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
PORT TERMINAL BLDG. SECRETS OF THE SEA RENOVATIONS
Obligated Amount:
16000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
LEE DAVIS COMMUNITY RESOURCE CENTER RENOVATION
Obligated Amount:
116000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
EMERCY OPERATIONS CENTER RENOVATION
Obligated Amount:
19200.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-15
Type:
Planned
Address:
4140 DRANE FIELD RD., LAKELAND, FL, 33811
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115303
Current Approval Amount:
115303
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116275.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State