Search icon

LARGO INTERCOASTAL MARINA, LLC - Florida Company Profile

Company Details

Entity Name: LARGO INTERCOASTAL MARINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARGO INTERCOASTAL MARINA, 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: 14 Sep 2009 (16 years ago)
Document Number: L09000088381
FEI/EIN Number 271016382

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

Address: 5005 INTERBAY BLVD., TAMPA, FL, 33611
Mail Address: 5005 INTERBAY BLVD., TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930057XSPT36G1G259 L09000088381 US-FL GENERAL ACTIVE 2009-09-14

Addresses

Legal C/O EVERETT, ANTHONY M, 5005 INTERBAY BLVD, TAMPA, US-FL, US, 33611
Headquarters 5005 Interbay Boulevard, Tampa, US-FL, US, 33611

Registration details

Registration Date 2020-07-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000088381

Key Officers & Management

Name Role Address
EVERETT ANTHONY M Manager 5005 INTERBAY BLVD, TAMPA, FL, 33611
EVERETT ANTHONY M Agent 5005 INTERBAY BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-07-08 EVERETT, ANTHONY M -
REGISTERED AGENT ADDRESS CHANGED 2010-07-08 5005 INTERBAY BLVD, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-16 5005 INTERBAY BLVD., TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2009-12-16 5005 INTERBAY BLVD., TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316472844 420600 2012-03-21 12458 145TH LANE, LARGO, FL, 33774
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-03-21
Emphasis L: FORKLIFT
Case Closed 2018-05-03

Related Activity

Type Complaint
Activity Nr 208741371
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2012-04-25
Abatement Due Date 2012-05-07
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2012-04-25
Abatement Due Date 2012-05-07
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Current Penalty 0.0
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-04-25
Abatement Due Date 2012-05-07
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Current Penalty 0.0
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2012-04-25
Abatement Due Date 2012-05-07
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Current Penalty 0.0
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2012-04-25
Abatement Due Date 2012-05-07
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Current Penalty 0.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2012-04-25
Abatement Due Date 2012-04-30
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 2
Nr Exposed 1
FTA Current Penalty 0.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2012-04-25
Abatement Due Date 2012-05-07
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2012-04-25
Abatement Due Date 2012-05-07
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2012-04-25
Abatement Due Date 2012-04-30
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 Q06
Issuance Date 2012-04-25
Abatement Due Date 2012-05-07
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9239637009 2020-04-09 0455 PPP 12458 145th Lane, LARGO, FL, 33774-2800
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) 124222
Loan Approval Amount (current) 124222
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 N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33774-2800
Project Congressional District FL-13
Number of Employees 15
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125395.21
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State