Search icon

TAMPA BAY GULF COAST PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY GULF COAST PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY GULF COAST PROPERTIES, 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: 13 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L05000090083
FEI/EIN Number 203653578

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

Mail Address: PO BOX 145, BANNER ELK, NC, 28604, US
Address: 5016 N Grady Ave, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS JONATHAN J Agent SHUMAKER LOOP & KENDRICK, LLP, TAMAP, FL, 33602
MILLER DAVID President PO Box 145, Banner Elk, NC, 28604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000089992 BROOKER & BROOKER SILLS & TILE ACTIVE 2016-08-22 2026-12-31 - PO BOX 145, BANNER ELK, NC, 28604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-07 ELLIS, JONATHAN JESQ -
REINSTATEMENT 2017-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 5016 N Grady Ave, Tampa, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-06-28 5016 N Grady Ave, Tampa, FL 33614 -
LC AMENDMENT 2016-05-31 - -
REINSTATEMENT 2014-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-11-07
ANNUAL REPORT 2016-08-16
LC Amendment 2016-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8157327001 2020-04-08 0455 PPP 5016 N Grady Ave, TAMPA, FL, 33614-6545
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84500
Loan Approval Amount (current) 84500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-6545
Project Congressional District FL-14
Number of Employees 13
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85007
Forgiveness Paid Date 2020-11-17

Date of last update: 01 May 2025

Sources: Florida Department of State