Search icon

FRIEDRICH WATKINS OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: FRIEDRICH WATKINS OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRIEDRICH WATKINS OF TAMPA, 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: 27 Oct 2005 (20 years ago)
Document Number: L05000105530
FEI/EIN Number 161738173

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

Address: 5521 WEST CYPRESS STREET, SUITE 104, TAMPA, FL, 33607
Mail Address: 5521 WEST CYPRESS STREET, SUITE 104, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCALO MICHAEL A Agent 5521 W CYPRESS, TAMPA, FL, 33607
Bucalo Michael A President 5521 WEST CYPRESS STREET, TAMPA, FL, 33607
FRIEDRICH JEFFREY Managing Member 3885 SHADER ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 BUCALO, MICHAEL A -
REGISTERED AGENT ADDRESS CHANGED 2007-03-16 5521 W CYPRESS, SUITE 104, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-06 5521 WEST CYPRESS STREET, SUITE 104, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2006-02-06 5521 WEST CYPRESS STREET, SUITE 104, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5450107109 2020-04-13 0455 PPP 5521 W Cypress Street Suite 104, TAMPA, FL, 33607-1707
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193500
Loan Approval Amount (current) 193500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-1707
Project Congressional District FL-14
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194941.97
Forgiveness Paid Date 2021-01-20
6005978409 2021-02-09 0455 PPS 5521 W Cypress St Ste 104, Tampa, FL, 33607-1755
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180150
Loan Approval Amount (current) 180150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434873
Servicing Lender Name Sunrise Bank
Servicing Lender Address 109 E Church St, Ste 100, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-1755
Project Congressional District FL-14
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434873
Originating Lender Name Sunrise Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181471.1
Forgiveness Paid Date 2021-11-03

Date of last update: 01 May 2025

Sources: Florida Department of State