Search icon

PRI CONSTRUCTION MATERIALS TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: PRI CONSTRUCTION MATERIALS TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRI CONSTRUCTION MATERIALS TECHNOLOGIES, 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: 02 Jun 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: L05000057044
FEI/EIN Number 203300725

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

Address: 6408 BADGER DRIVE, TAMPA, FL, 33610, US
Mail Address: 6408 BADGER DRIVE, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Royal Holdco Corporation Member 12130 SANTA MARGARITA COURT, RANCHO CUCAMONGA, CA, 91730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007653 CERTERRA PRI BUILDING PRODUCTS ACTIVE 2025-01-17 2030-12-31 - 6408 BADGER DRIVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324-2525 -
AMENDED AND RESTATEDARTICLES 2023-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 6408 BADGER DRIVE, TAMPA, FL 33610 -
AMENDMENT AND NAME CHANGE 2005-11-21 PRI CONSTRUCTION MATERIALS TECHNOLOGIES, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
Reg. Agent Change 2024-04-02
ANNUAL REPORT 2024-02-01
Amended and Restated Articles 2023-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316248467 0420600 2011-12-14 6410 BADGER DRIVE, TAMPA, FL, 33610
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-12-14
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE, N: AMPUTATE, S: AMPUTATIONS, S: ELECTRICAL
Case Closed 2012-02-21

Related Activity

Type Complaint
Activity Nr 208580605
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2012-02-06
Abatement Due Date 2012-02-16
Current Penalty 1147.5
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6409067102 2020-04-14 0455 PPP 6408 BADGER DR, TAMPA, FL, 33610-2004
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 445843
Loan Approval Amount (current) 445843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-2004
Project Congressional District FL-14
Number of Employees 32
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 451217.89
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State