Search icon

THE ANVIL GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE ANVIL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ANVIL GROUP 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 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L08000061043
FEI/EIN Number 460521040

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

Address: 8300 Boone Blvd, Suite 800, Vienna, VA, 22182, US
Mail Address: 8300 Boone Blvd, Suite 800, Vienna, VA, 22182, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rockvam David Manager 8300 Boone Blvd, Vienna, VA, 22182
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-29 - -
CHANGE OF MAILING ADDRESS 2024-04-29 25 Corporate Drive, 400, Burlington, MA 01803 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 25 Corporate Drive, 400, Burlington, MA 01803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-01-28 Corporation Service Company -
MERGER 2019-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000198895
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-04-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-15
Merger 2019-12-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 19AQMM20P2171 2020-09-28 2021-12-01 2021-12-01
Unique Award Key CONT_AWD_19AQMM20P2171_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 169000.00
Current Award Amount 169000.00
Potential Award Amount 169000.00

Description

Title ANVIL RISK MANAGEMENT ADMIN MOD TO CORRECT DELIVERY ADDRESS - DEOB
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes V999: TRANSPORTATION/TRAVEL/RELOCATION- OTHER: OTHER

Recipient Details

Recipient THE ANVIL GROUP, LLC
UEI YQCGKKPDFDB5
Recipient Address UNITED STATES, 501 E KENNEDY BLVD STE 650, TAMPA, HILLSBOROUGH, FLORIDA, 336025221

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7208977102 2020-04-14 0455 PPP 501 E. Kennedy Blvd. Suite 650, TAMPA, FL, 33602
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 401230
Loan Approval Amount (current) 401230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 38
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 403414.47
Forgiveness Paid Date 2020-11-03

Date of last update: 01 May 2025

Sources: Florida Department of State