Search icon

VENATORE LLC

Company Details

Entity Name: VENATORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: L07000007431
FEI/EIN Number 208250215
Address: 501 E. KENNEDY BLVD., SUITE 802, TAMPA, FL, 33602, US
Mail Address: 501 E. KENNEDY BLVD., SUITE 802, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VENATORE, LLC 401(K) PROFIT SHARING PLAN 2023 208250215 2024-06-14 VENATORE, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-27
Business code 541600
Sponsor’s telephone number 9417267529
Plan sponsor’s address 501 E KENNEDY BLVD, SUITE 802, TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
VENATORE, LLC 401(K) PROFIT SHARING PLAN 2022 208250215 2023-07-19 VENATORE, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-27
Business code 541600
Sponsor’s telephone number 8132297500
Plan sponsor’s address 501 E KENNEDY BLVD, SUITE 802, TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
VENATORE, LLC 401(K) PROFIT SHARING PLAN 2021 208250215 2022-07-15 VENATORE, LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-27
Business code 541600
Sponsor’s telephone number 8132297500
Plan sponsor’s address 1302 N. 19TH ST. STE 125, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
VENATORE, LLC 401(K) PROFIT SHARING PLAN 2020 208250215 2021-09-15 VENATORE, LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-27
Business code 541600
Sponsor’s telephone number 8132297500
Plan sponsor’s address 1302 N. 19TH ST. STE 125, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing KAYLEE LAUER
Valid signature Filed with authorized/valid electronic signature
VENATORE, LLC 401(K) PROFIT SHARING PLAN 2019 208250215 2020-07-08 VENATORE, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 8132297500
Plan sponsor’s address 1302 N 19TH ST SUITE 125, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing TIFFANY MARTIN
Valid signature Filed with authorized/valid electronic signature
VENATORE, LLC 401(K) PROFIT SHARING PLAN 2018 208250215 2019-07-11 VENATORE, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 8132297500
Plan sponsor’s address 1302 N 19TH ST SUITE 125, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing TIFFANY MARTIN
Valid signature Filed with authorized/valid electronic signature
VENATORE, LLC 401(K) PROFIT SHARING PLAN 2017 208250215 2018-07-27 VENATORE, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 8132297500
Plan sponsor’s address 1302 N 19TH ST SUITE 125, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing TIFFANY MARTIN
Valid signature Filed with authorized/valid electronic signature
VENATORE, LLC 401(K) PROFIT SHARING PLAN 2016 208250215 2017-10-02 VENATORE, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 8132297500
Plan sponsor’s address 1302 N. 19TH STREET, SUITE 125, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TRICE WILLIAM HIII Agent 501 E. KENNEDY BLVD., SUITE 802, TAMPA, FL, 33602

Manager

Name Role Address
TRICE WILLIAM HIII Manager 501 E. KENNEDY BLVD., SUITE 802, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 501 E. KENNEDY BLVD., SUITE 802, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2023-04-07 501 E. KENNEDY BLVD., SUITE 802, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 501 E. KENNEDY BLVD., SUITE 802, TAMPA, FL 33602 No data
LC STMNT OF RA/RO CHG 2021-07-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
CORLCRACHG 2023-04-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-12
CORLCRACHG 2021-07-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QRCA25DS336 2024-12-19 No data No data
Unique Award Key CONT_IDV_47QRCA25DS336_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 2500.00
Potential Award Amount 999999999999.00

Description

Title ONE ACQUISITION SOLUTION FOR INTEGRATED SERVICES PLUS (OASIS+) SMALL BUSINESS MULTIPLE AGENCY CONTRACT (MAC)
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient VENATORE LLC
UEI L3KUR35X99D3
Recipient Address UNITED STATES, 501 E KENNEDY BLVD STE 802, TAMPA, HILLSBOROUGH, FLORIDA, 336025201
No data IDV 47QRCA25DA149 2024-11-06 No data No data
Unique Award Key CONT_IDV_47QRCA25DA149_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 2500.00
Potential Award Amount 999999999999.00

Description

Title ONE ACQUISITION SOLUTION FOR INTEGRATED SERVICES PLUS (OASIS+) 8(A) SMALL BUSINESS MULTIPLE AGENCY CONTRACT (MAC)
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient VENATORE LLC
UEI L3KUR35X99D3
Recipient Address UNITED STATES, 501 E KENNEDY BLVD STE 802, TAMPA, HILLSBOROUGH, FLORIDA, 336025201
PURCHASE ORDER AWARD W91QEX23P0021 2023-06-17 2025-03-16 2028-03-16
Unique Award Key CONT_AWD_W91QEX23P0021_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 212767.00
Current Award Amount 320749.00
Potential Award Amount 910093.00

Description

Title LOGISTICS IT SUPPORT SERVICES
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes DF01: IT AND TELECOM - IT MANAGEMENT SUPPORT SERVICES (LABOR)

Recipient Details

Recipient VENATORE LLC
UEI L3KUR35X99D3
Recipient Address UNITED STATES, 501 E KENNEDY BLVD STE 802, TAMPA, HILLSBOROUGH, FLORIDA, 336025201
No data IDV 47QTCB22D0067 2022-02-23 No data No data
Unique Award Key CONT_IDV_47QTCB22D0067_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 50000000000.00

Description

Title MINIMUM REVENUE GUARANTEE MET BASED ON TASK ORDER AWARD(S).
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

Recipient Details

Recipient VENATORE LLC
UEI L3KUR35X99D3
Recipient Address UNITED STATES, 1302 N 19TH ST # 125, TAMPA, HILLSBOROUGH, FLORIDA, 336055243
No data IDV 47QTCA19D009Q 2019-04-11 No data No data
Unique Award Key CONT_IDV_47QTCA19D009Q_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient VENATORE LLC
UEI L3KUR35X99D3
Recipient Address UNITED STATES, 501 E KENNEDY BLVD STE 802, TAMPA, HILLSBOROUGH, FLORIDA, 336025201
No data IDV GS35F0683V 2009-09-15 No data No data
Unique Award Key CONT_IDV_GS35F0683V_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient VENATORE LLC
UEI L3KUR35X99D3
Recipient Address 5010 W CARMEN ST STE 2000, TAMPA, HILLSBOROUGH, FLORIDA, 336092051, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4890637103 2020-04-13 0455 PPP 1302 N 19TH ST SUITE 125, TAMPA, FL, 33605-5230
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 744300
Loan Approval Amount (current) 744300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-5230
Project Congressional District FL-14
Number of Employees 46
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 753231.6
Forgiveness Paid Date 2021-07-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0837285 VENATORE LLC - L3KUR35X99D3 501 E KENNEDY BLVD STE 802, TAMPA, FL, 33602-5201
Capabilities Statement Link https://certify.sba.gov/capabilities/L3KUR35X99D3
Phone Number 813-229-7500
Fax Number 866-875-0875
E-mail Address hunter.trice@venatore.com
WWW Page http://www.venatore.com
E-Commerce Website -
Contact Person WILLIAM TRICE
County Code (3 digit) 057
Congressional District 14
Metropolitan Statistical Area 8280
CAGE Code 4N9W3
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Information technology services to include: Cybersecurity, Information Assurance, Cloud Services, Data Center Operations, Certification and Accreditation, Electronic Records Management, System Engineering, System Administration, Software Development, System Integration, Quality Assurance, Knowledge Management, Web Development, and Logistics.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords computer, network, software, engineering, integration, testing, training, documentation, system admin, information, assurance, cyber security, logistics, C4I, IT, data center, tactical, communications, classified, web portal, cloud, hosting, IaaS, PaaS, mobile
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name William Hunter Trice III
Role President / CEO

SBA Federal Certifications

SBA 8(a) Case Number C009Kl
SBA 8(a) Entrance Date 2018-12-08
SBA 8(a) Exit Date 2028-12-07
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Small Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Small Yes
Code 488119
NAICS Code's Description Other Airport Operations
Small Yes
Code 512191
NAICS Code's Description Teleproduction and Other Postproduction Services
Small Yes
Code 512290
NAICS Code's Description Other Sound Recording Industries
Small Yes
Code 513210
NAICS Code's Description Software Publishers15
Small Yes
Code 516210
NAICS Code's Description Media Streaming Distribution Services, Social Networks, and Other Media Networks and Content Providers
Small Yes
Code 517111
NAICS Code's Description Wired Telecommunications Carriers
Small Yes
Code 517112
NAICS Code's Description Wireless Telecommunications Carriers (except Satellite)
Small Yes
Code 517121
NAICS Code's Description Telecommunications Resellers
Small Yes
Code 517410
NAICS Code's Description Satellite Telecommunications
Small Yes
Code 517810
NAICS Code's Description All Other Telecommunications
Small Yes
Code 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Small Yes
Code 519290
NAICS Code's Description Web Search Portals and All Other Information Services
Small Yes
Code 541219
NAICS Code's Description Other Accounting Services
Small Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Small Yes
Code 541430
NAICS Code's Description Graphic Design Services
Small No
Code 541490
NAICS Code's Description Other Specialized Design Services
Small No
Code 541511
NAICS Code's Description Custom Computer Programming Services
Small Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Small Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Small Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Small Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Small Yes
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Small Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Small Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Small Yes
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes] (4)
Small Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Small Yes
Code 561110
NAICS Code's Description Office Administrative Services
Small No
Code 561210
NAICS Code's Description Facilities Support Services
Small Yes
Code 561320
NAICS Code's Description Temporary Help Services
Small Yes
Code 561330
NAICS Code's Description Professional Employer Organizations
Small Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Small Yes
Code 561720
NAICS Code's Description Janitorial Services
Small Yes
Code 611420
NAICS Code's Description Computer Training
Small Yes
Code 611710
NAICS Code's Description Educational Support Services
Small Yes
Code 722310
NAICS Code's Description Food Service Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name EUCOM/AFRICOM Communications and Information Technology Services III
Contract 47QFMA19F0013
Start 2019-07-05
End 2024-05-31
Value 13,925,000
Contact Mr. Dana Tankins
Phone 727-457-5764
Name USSOUTHCOM Cyber Information Technology Enterprise Services
Contract 47QFCA20F0049
Start 2020-10-26
End 2025-04-24
Value 31,900,000
Contact Ms. Johanna Burke
Phone 318-833-4215
Name USCENTCOM J3 Operational Enterprise Services (OES)
Contract GS-06F-0603Z
Start 2016-03-01
End 2021-02-28
Value 3,000,000
Contact Mr. Scott Penland
Phone 813-529-3480
Name USCENTCOM C4 Enterprise Support (C4ES)
Contract GS00Q09BGD0048
Start 2008-11-01
End 2017-06-30
Value 22400000
Contact Mr. Timothy R. Bowers
Phone 813-529-6677
Name USCENTCOM C4 Enterprise Support (C4ES)
Contract GS00Q09BGD0048
Start 2017-07-15
End 2020-04-30
Value 12400000
Contact Mr. John A. Simpson
Phone 813-529-6118
Name USSTRATCOM Information Technology Consolidated Contract II (ITCC II)
Contract FA4600-16-C-0008
Start 2017-04-01
End 2021-06-30
Value 13,800,000
Contact Mr. Kurt R. Fox
Phone 402-294-3426

Date of last update: 01 Feb 2025

Sources: Florida Department of State