Search icon

CENTRAL SITE DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL SITE DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL SITE DEVELOPMENT 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: 23 Sep 2005 (20 years ago)
Document Number: L05000093741
FEI/EIN Number 161734250

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

Address: 213 PROVIDENCE RD, Brandon, FL, 33511, US
Mail Address: 213 PROVIDENCE RD, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL SITE DEVELOPMENT 401(K) PLAN 2022 161734250 2023-10-16 CENTRAL SITE DEVELOPMENT LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 8636656069
Plan sponsor’s address 4033 CRESCENT PARK DRIVE, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing KATI TRAMMEL
Valid signature Filed with authorized/valid electronic signature
CENTRAL SITE DEVELOPMENT 401(K) PLAN 2021 161734250 2022-08-25 CENTRAL SITE DEVELOPMENT LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 8636656069
Plan sponsor’s address 4033 CRESCENT PARK DRIVE, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing KATI TRAMMEL
Valid signature Filed with authorized/valid electronic signature
CENTRAL SITE DEVELOPMENT 401(K) PLAN 2020 161734250 2021-10-07 CENTRAL SITE DEVELOPMENT LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 8636656069
Plan sponsor’s address 4033 CRESCENT PARK DRIVE, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing KATI TRAMMEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing KATI TRAMMEL
Valid signature Filed with authorized/valid electronic signature
CENTRAL SITE DEVELOPMENT 401(K) PLAN 2019 161734250 2020-10-05 CENTRAL SITE DEVELOPMENT LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 8636656069
Plan sponsor’s address 4033 CRESCENT PARK DRIVE, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing KATI TRAMMEL
Valid signature Filed with authorized/valid electronic signature
CENTRAL SITE DEVELOPMENT 401(K) PLAN 2018 161734250 2019-10-14 CENTRAL SITE DEVELOPMENT LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 8636656069
Plan sponsor’s address 4033 CRESCENT PARK DRIVE, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing KATI TRAMMEL
Valid signature Filed with authorized/valid electronic signature
CENTRAL SITE DEVELOPMENT 401(K) PLAN 2017 161734250 2018-10-08 CENTRAL SITE DEVELOPMENT LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 8636656069
Plan sponsor’s address 4033 CRESCENT PARK DRIVE, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing KATI TRAMMEL
Valid signature Filed with authorized/valid electronic signature
CENTRAL SITE DEVELOPMENT 401(K) PLAN 2016 161734250 2017-10-13 CENTRAL SITE DEVELOPMENT LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 8636656069
Plan sponsor’s address 4033 CRESCENT PARK DRIVE, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing KATI TRAMMEL
Valid signature Filed with authorized/valid electronic signature
CENTRAL SITE DEVELOPMENT 401(K) PLAN 2015 161734250 2016-09-27 CENTRAL SITE DEVELOPMENT LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 8636656069
Plan sponsor’s address 4033 CRESCENT PARK DRIVE, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing KATI TRAMMEL
Valid signature Filed with authorized/valid electronic signature
CENTRAL SITE DEVELOPMENT 401(K) PLAN 2014 161734250 2015-10-15 CENTRAL SITE DEVELOPMENT LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 8636656069
Plan sponsor’s address 4033 CRESCENT PARK DRIVE, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing KATI TRAMMEL
Valid signature Filed with authorized/valid electronic signature
CENTRAL SITE DEVELOPMENT 401(K) PLAN 2013 161734250 2014-10-15 CENTRAL SITE DEVELOPMENT LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 8636656069
Plan sponsor’s address 3029A REYNOLDS ROAD, LAKELAND, FL, 33803

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing KATI TRAMMEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Blackwell Michael Managing Member 213 Providence Rd, Brandon, FL, 33511
TRAMMEL KATHRYN Managing Member 213 PROVIDENCE RD, Brandon, FL, 33511
CALIGUIRE JODY Managing Member 213 PROVIDENCE RD, Brandon, FL, 33511
BLACKWELL MICHAEL Agent 213 Providence Rd, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 213 PROVIDENCE RD, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-03-08 213 PROVIDENCE RD, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2023-03-08 BLACKWELL, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 213 Providence Rd, Brandon, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340971449 0420600 2015-10-07 10980 OAK ST. NE, SAINT PETERSBURG, FL, 33710
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2015-10-07
Case Closed 2019-04-22

Related Activity

Type Inspection
Activity Nr 1097062
Safety Yes
Type Inspection
Activity Nr 1134024
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-04-04
Abatement Due Date 2016-04-21
Current Penalty 0.0
Initial Penalty 6300.0
Contest Date 2016-04-04
Final Order 2017-08-10
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to the hazard of being struck by vehicular/equipment traffic: a. On or about 10/07/2015, at the job site - employees were working in close proximity to vehicular traffic/ construction equipment inside a construction work zone.
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2016-04-04
Abatement Due Date 2016-04-21
Current Penalty 0.0
Initial Penalty 400.0
Contest Date 2016-04-04
Final Order 2017-08-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours. a. On or about 03/10/2016, at the job site - the employer did not provide OSHA 300 logs after a request.
336775408 0420600 2012-10-05 1112 LAROCHE ROAD, DAVENPORT, FL, 33837
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2012-10-09
Case Closed 2014-07-11

Related Activity

Type Accident
Activity Nr 598691

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2013-02-26
Abatement Due Date 2013-03-22
Current Penalty 1750.0
Initial Penalty 6930.0
Contest Date 2013-03-19
Final Order 2014-01-02
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) for employees operating heavy equipment such as, but not limited to bull dozers while conducting site operations. On or about 10/09/2012 at 1112 Laroche Road in Davenport (FL), the employer had not provided training to the bull dozer operators on safe machine shutdown procedures to ensure the motion of the equipment had been stopped before moving from the cab.
314492158 0420600 2010-04-28 I-75 N AT EXIT 275, LUTZ, FL, 33559
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-06
Emphasis N: TRENCH, S: TRENCHING, S: CONSTRUCTION, S: COMMERCIAL CONSTR
Case Closed 2011-06-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2010-05-18
Abatement Due Date 2010-05-23
Current Penalty 5040.0
Initial Penalty 8400.0
Nr Instances 1
Nr Exposed 1
Gravity 10
311769673 0420600 2008-02-13 LUMSDEN RD & LITHIA PINECREST RD., BRANDON, FL, 33511
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-02-13
Emphasis N: TRENCH
Case Closed 2008-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2008-02-28
Abatement Due Date 2008-03-04
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 2008-02-28
Abatement Due Date 2008-03-04
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2008-02-28
Abatement Due Date 2008-03-04
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1355887102 2020-04-10 0455 PPP 4015 Crescent Park Dr, RIVERVIEW, FL, 33578-3605
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 849900
Loan Approval Amount (current) 849900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22749
Servicing Lender Name Busey Bank
Servicing Lender Address 100 W University Ave, CHAMPAIGN, IL, 61820-3910
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-3605
Project Congressional District FL-16
Number of Employees 66
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 22749
Originating Lender Name Busey Bank
Originating Lender Address CHAMPAIGN, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 857048.47
Forgiveness Paid Date 2021-02-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1858781 Intrastate Non-Hazmat 2009-04-16 - - 3 3 Private(Property)
Legal Name CENTRAL SITE DEVELOPMENT LLC
DBA Name -
Physical Address 3029A REYNOLDS RD, LAKELAND, FL, 33803, US
Mailing Address 3029A REYNOLDS RD, LAKELAND, FL, 33803, US
Phone (863) 665-6069
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State