Search icon

MUSCARO & MARTINI, P.L. - Florida Company Profile

Company Details

Entity Name: MUSCARO & MARTINI, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUSCARO & MARTINI, P.L. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000116369
FEI/EIN Number 208042324

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

Address: 3502 BAY TO BAY BLVD., TAMPA, FL, 33629
Mail Address: 3502 BAY TO BAY BLVD., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSCARO TIMOTHY President 3502 BAY TO BAY BLVD, TAMPA, FL, 33629
KAMARIS CAITILIN M Vice President 3502 BAY TO BAY BLVD, TAMPA, FL, 33629
MUSCARO TIMOTHY Agent 3502 BAY TO BAY BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-14 MUSCARO, TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 3502 BAY TO BAY BLVD, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 3502 BAY TO BAY BLVD., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2007-04-05 3502 BAY TO BAY BLVD., TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1079948302 2021-01-16 0455 PPS 3502 W Bay To Bay Blvd, Tampa, FL, 33629-7045
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183340
Loan Approval Amount (current) 183340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110639
Servicing Lender Name First National Bank of Pasco
Servicing Lender Address 13315, US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-7045
Project Congressional District FL-14
Number of Employees 14
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110639
Originating Lender Name First National Bank of Pasco
Originating Lender Address Dade City, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184148.71
Forgiveness Paid Date 2021-06-30
2043207103 2020-04-10 0455 PPP 3502 W BAY TO BAY BLVD, TAMPA, FL, 33629-7045
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183300
Loan Approval Amount (current) 183300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-7045
Project Congressional District FL-14
Number of Employees 14
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184429.93
Forgiveness Paid Date 2020-11-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State