Search icon

PAYNE'S ENVIRONMENTAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PAYNE'S ENVIRONMENTAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAYNE'S ENVIRONMENTAL SERVICES, 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: 30 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L09000094379
FEI/EIN Number 271037046

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

Address: 5617 Causeway Blvd, TAMPA, FL, 33619, US
Mail Address: 5617 Causeway Blvd, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE TERRY E Manager 5617 Causeway Blvd, TAMPA, FL, 33619
PAYNE TERRY Agent 5617 Causeway Blvd, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000034473 PAYNE MULCH & SOIL, LLC ACTIVE 2025-03-10 2030-12-31 - 5617 CAUSEWAY BLVD, TAMPA, FL, 33619
G20000110610 PAYNE'S TREE & HAULING SERVICE ACTIVE 2020-08-26 2025-12-31 - 5515 CAUSEWAY BLVD., TAMPA, FL, 33619
G17000101547 BAMACO EXPIRED 2017-09-06 2022-12-31 - 5617 CAUSEWAY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 5617 Causeway Blvd, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 5617 Causeway Blvd, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2016-03-08 5617 Causeway Blvd, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2016-03-08 PAYNE, TERRY -
REINSTATEMENT 2015-08-13 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-07-02 - -
LC AMENDMENT 2010-12-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6282027310 2020-04-30 0455 PPP 5617 CAUSEWAY BLVD, TAMPA, FL, 33619-6205
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176400
Loan Approval Amount (current) 176400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-6205
Project Congressional District FL-14
Number of Employees 25
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179555.6
Forgiveness Paid Date 2022-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State