Search icon

JOHN VARRATI, LLC - Florida Company Profile

Company Details

Entity Name: JOHN VARRATI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN VARRATI, 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: 25 Jan 2010 (15 years ago)
Document Number: L10000009273
FEI/EIN Number 272161968

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

Mail Address: P.O. Box 390, WIMAUMA, FL, 33598, US
Address: 1422 Lightfoot Road, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARRATI JOHN J Managing Member P.O. Box 390, WIMAUMA, FL, 33598
Varrati John President P.O. Box 390, WIMAUMA, FL, 33598
Varrati Vina Vice President P.O. Box 390, WIMAUMA, FL, 33598
VARRATI JOHN J Agent 1422 Lightfoot Road, Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 1422 Lightfoot Road, Wimauma, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 1422 Lightfoot Road, Wimauma, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1609 North 31st Street, Tampa, FL 33605-5734 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-26 1609 North 31st Street, Tampa, FL 33605-5734 -
CHANGE OF MAILING ADDRESS 2016-04-10 1609 North 31st Street, Tampa, FL 33605-5734 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2214058402 2021-02-03 0455 PPS 1422 Lightfoot Rd, Wimauma, FL, 33598-7726
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75097
Loan Approval Amount (current) 75097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wimauma, HILLSBOROUGH, FL, 33598-7726
Project Congressional District FL-16
Number of Employees 8
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75512.61
Forgiveness Paid Date 2021-08-26
6381787702 2020-05-01 0455 PPP 1422 LIGHTFOOT RD, WIMAUMA, FL, 33598-7726
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96622
Loan Approval Amount (current) 96622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WIMAUMA, HILLSBOROUGH, FL, 33598-7726
Project Congressional District FL-16
Number of Employees 10
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97294.38
Forgiveness Paid Date 2021-01-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2377805 Intrastate Non-Hazmat 2023-04-28 225000 2022 2 2 Auth. For Hire
Legal Name JOHN VARRATI LLC
DBA Name MAGNUM DEMOLITION
Physical Address 1609 NORTH 31ST STREET, TAMPA, FL, 33605, US
Mailing Address PO BOX 390, WIMAUMA, FL, 33598, US
Phone (813) 938-1818
Fax -
E-mail MAGNUMDEMO@LIVE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 2409002665
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-25
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit N0869Z
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVHG3DV7GHHN5414
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 01 May 2025

Sources: Florida Department of State