Search icon

EWI CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: EWI CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EWI CONSTRUCTION, 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: 28 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Mar 2013 (12 years ago)
Document Number: L07000067921
FEI/EIN Number 260636307

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

Address: 2000 E 11th Avenue, TAMPA, FL, 33605, US
Mail Address: 2000 E 11th Avenue, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EWI CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN TRUST 2023 260636307 2024-07-31 EWI CONSTRUCTION, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 8139643885
Plan sponsor’s address 1717 E 9TH AVE., TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing ASHLEY HODGE
Valid signature Filed with authorized/valid electronic signature
EWI CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN TRUST 2022 260636307 2023-07-20 EWI CONSTRUCTION, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 8139643885
Plan sponsor’s address 1717 E 9TH AVE., TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing AMY CARIELLO
Valid signature Filed with authorized/valid electronic signature
EWI CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN TRUST 2021 260636307 2022-06-16 EWI CONSTRUCTION, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 8139643885
Plan sponsor’s address 1717 E 9TH AVE., TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing AMY CARIELLO
Valid signature Filed with authorized/valid electronic signature
EWI CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN TRUST 2020 260636307 2021-05-04 EWI CONSTRUCTION, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 8139643885
Plan sponsor’s address 1717 E 9TH AVE., TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing AMY CARIELLO
Valid signature Filed with authorized/valid electronic signature
EWI CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN TRUST 2019 260636307 2020-04-08 EWI CONSTRUCTION, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 8139643885
Plan sponsor’s address 1717 E 9TH AVE., TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing AMY CARIELLO
Valid signature Filed with authorized/valid electronic signature
EWI CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN TRUST 2018 260636307 2019-05-09 EWI CONSTRUCTION, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 8139643885
Plan sponsor’s address 1717 E 9TH AVE., TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing AMY CARIELLO
Valid signature Filed with authorized/valid electronic signature
EWI CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN TRUST 2017 260636307 2018-05-24 EWI CONSTRUCTION, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 8139643885
Plan sponsor’s address 1717 E 9TH AVE., TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing CASEY S. ELLISON
Valid signature Filed with authorized/valid electronic signature
EWI CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN TRUST 2016 260636307 2017-09-20 EWI CONSTRUCTION, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 8139643885
Plan sponsor’s address 1717 E 9TH AVE., TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing CASEY S. ELLISON
Valid signature Filed with authorized/valid electronic signature
EWI CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN TRUST 2015 260636307 2016-10-11 EWI CONSTRUCTION, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 8139643885
Plan sponsor’s address 1717 E 9TH AVE., TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing CASEY S. ELLISON
Valid signature Filed with authorized/valid electronic signature
EWI CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2014 260636307 2015-06-22 EWI CONSTRUCTION LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 8139643885
Plan sponsor’s address 1717 E 9TH AVE, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing CASEY ELLISON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ELLISON CASEY Managing Member 1717 E 9TH AVE, TAMPA, FL, 33605
ELLISON SAMUEL C Managing Member 1717 E 9TH AVE, TAMPA, FL, 33605
Thompson Ty GEsq. Agent 100 North Tampa Street, ste 3700, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2000 E 11th Avenue, Suite 100 B, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2024-04-16 2000 E 11th Avenue, Suite 100 B, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2021-02-18 Thompson, Ty G, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 100 North Tampa Street, ste 3700, TAMPA, FL 33602 -
LC AMENDMENT 2013-03-22 - -
LC AMENDMENT 2007-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343016770 0420600 2018-03-15 S. YSABELLA AVE & W BARCELONA ST., PALMA CEIA, FL, 33629
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2018-03-15
Emphasis L: FALL
Case Closed 2018-03-16

Related Activity

Type Complaint
Activity Nr 1318745
Safety Yes
342385440 0420600 2017-06-08 1650 GULF BLVD., BELLEAIR SHORES, FL, 33786
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-06-08
Emphasis L: FALL
Case Closed 2018-08-09

Related Activity

Type Referral
Activity Nr 1223640
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2017-10-31
Abatement Due Date 2017-11-20
Current Penalty 3802.0
Initial Penalty 3802.0
Final Order 2017-11-29
Nr Instances 1
Nr Exposed 15
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(4): Midrails, screens, mesh, intermediate vertical members, or equivalent intermediate structural members were not provided between the top rail of the stairrail system and the stairway steps: a) On or about 06/08/2017 at a residential house #1650 Gulf Blvd. Belleair Shores, FL the general manager and sub-contractors were exposed to an 8 ft. fall hazard, in that the stairways did not have mid-rails.
337816037 0420600 2012-12-12 111 S HYDE PARK AVE SUITE 124, TAMPA, FL, 33606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-12-12
Emphasis L: EISAOF, L: EISAX
Case Closed 2013-04-01

Related Activity

Type Complaint
Activity Nr 697551
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 F02 I
Issuance Date 2013-02-19
Current Penalty 240.0
Initial Penalty 400.0
Final Order 2013-03-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(f)(2)(i): The employer with a work operation covered by the asbestos standard did not ensure that a "competent person" conducted an exposure assessment immediately before or at the initiation of the operation to ascertain expected exposures during that operation or workplace: (a) On site for employees performing demolition work; Employees were exposed to Potential Asbestos-Containing Material in their work place prior to employer performing an asbestos assesment.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3572037100 2020-04-11 0455 PPP 1717 E 9th Ave, TAMPA, FL, 33606
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494845
Loan Approval Amount (current) 494845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 32
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 499092.42
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State