Search icon

SECURE PRO, LLC - Florida Company Profile

Company Details

Entity Name: SECURE PRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECURE PRO, 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: 17 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2011 (14 years ago)
Document Number: L10000053125
FEI/EIN Number 272634561

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

Address: 3018 N US HWY 301, TAMPA, FL, 33619, US
Mail Address: 3018 N US HWY 301, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULLARA WILLIAM Managing Member 3018 N US HWY 301, TAMPA, FL, 33619
BAUER SCOTT A Managing Member 3018 N US HWY 301, TAMPA, FL, 33619
ROTH DAVID E Managing Member 3018 N US HWY 301, TAMPA, FL, 33619
HOWELL KEITH Managing Member 3018 N US HWY 301, TAMPA, FL, 33619
Coton Alfred Manager 3018 N US HWY 301, TAMPA, FL, 33619
BAUER SCOTT A Agent 3018 N US HWY 301, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076832 RED STRIPE ELECTRIC EXPIRED 2019-07-16 2024-12-31 - 3018 N US HWY 301, SUITE 1000, TAMPA, FL, 33619
G16000025391 VAST EXPIRED 2016-03-09 2021-12-31 - 333 N. FALKENBURG RD, STE. B-222, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 3012 N US HWY 301, 1000, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2025-01-16 3012 N US HWY 301, 1000, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 3018 N US HWY 301, 1000, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2017-04-06 3018 N US HWY 301, 1000, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 3018 N US HWY 301, 1000, TAMPA, FL 33619 -
LC AMENDMENT 2011-08-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2557068309 2021-01-21 0455 PPS 3018 N US Highway 301 Ste 1000, Tampa, FL, 33619-2272
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329500
Loan Approval Amount (current) 329500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-2272
Project Congressional District FL-14
Number of Employees 27
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332978.06
Forgiveness Paid Date 2022-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State