Search icon

MORGAN CONSTRUCTION MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MORGAN CONSTRUCTION MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORGAN CONSTRUCTION MANAGEMENT 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: 03 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2013 (12 years ago)
Document Number: L10000024118
FEI/EIN Number 272028350

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

Address: 1101 East Fletcher Avenue, TampaTampa, FL, 33612, US
Mail Address: 1101 East Fletcher Avenue, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN LARRY C Managing Member 1101 EAST FLETCHER AVENUE, TAMPA, FL, 33612
Derryberry Kim Agent 3031 NORTH ROCKY POINT DRIVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 Derryberry, Kim -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 1101 East Fletcher Avenue, TampaTampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2019-01-08 1101 East Fletcher Avenue, TampaTampa, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 3031 NORTH ROCKY POINT DRIVE, SUITE 770, TAMPA, FL 33607 -
LC AMENDMENT 2013-10-04 - -
LC AMENDMENT 2013-09-20 - -
LC AMENDMENT AND NAME CHANGE 2011-02-28 MORGAN CONSTRUCTION MANAGEMENT SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6668047003 2020-04-07 0455 PPP 1101 E FLETCHER AVE, TAMPA, FL, 33612-3666
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44694
Loan Approval Amount (current) 44694
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-3666
Project Congressional District FL-15
Number of Employees 2
NAICS code 236220
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 45025.48
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State