Search icon

TAMPA BAY U.S. INVESTMENTS, LLC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY U.S. INVESTMENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY U.S. INVESTMENTS, 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: 16 Jun 2010 (15 years ago)
Document Number: L10000064269
FEI/EIN Number 272881719

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

Address: 1028 DEER VIEW LN, ORANGE PARK, FL, 32065, US
Mail Address: 1028 DEER VIEW LN, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHI KELONG President 1028 DEER VIEW LN, ORANGE PARK, FL, 32065
SHI KELONG Agent 1028 DEER VIEW LN, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029011 686 FOOD MART EXPIRED 2011-03-22 2016-12-31 - 3445 EAST BAY DRIVE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-02 SHI, KELONG -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 1028 DEER VIEW LN, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2014-01-09 1028 DEER VIEW LN, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1028 DEER VIEW LN, ORANGE PARK, FL 32065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000817299 ACTIVE 1000000397951 PINELLAS 2012-10-23 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4937707806 2020-05-29 0491 PPP 1028 DEER VIEW LN, ORANGE PARK, FL, 32065-2583
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
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 ORANGE PARK, CLAY, FL, 32065-2583
Project Congressional District FL-04
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7750.84
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State