Search icon

SOUTH TAMPA LOGISTICS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH TAMPA LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Nov 2010 (15 years ago)
Document Number: L10000113531
FEI/EIN Number 273813875
Address: 4030 Henderson Blvd, TAMPA, FL, 33629, US
Mail Address: 4030 Henderson Blvd, TAMPA, FL, 33629, US
ZIP code: 33629
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLS WILLIAM RIII Chief Executive Officer 4030 Henderson Blvd, TAMPA, FL, 33629
Wills William C Manager 4030 Henderson Blvd, TAMPA, FL, 33629
Wills Cindy M Secretary 4030 Hendeson Blvd, TAMPA, FL, 33629
Robey Michael JIII Manager 4030 Henderson Blvd, TAMPA, FL, 33629
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000112994 THE UPS STORE ACTIVE 2024-09-10 2029-12-31 - 4030 HENDERSON BLVD, TAMPA, FL, 33629
G20000015313 THE UPS STORE #5327 ACTIVE 2020-02-04 2025-12-31 - 235 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572
G18000136783 THE UPS STORE #1977 EXPIRED 2018-12-28 2023-12-31 - 324 S PLANT AVE., TAMPA, FL, 33606
G18000136781 THE UPS STORE #5672 EXPIRED 2018-12-28 2023-12-31 - 324 S PLANT AVE., TAMPA, FL, 33606
G18000050660 THE UPS STORE #5510 EXPIRED 2018-04-23 2023-12-31 - 7780 49TH STREET N, PINELLAS, FL, 33781
G16000140913 THE UPS STORE #5193 EXPIRED 2016-12-30 2021-12-31 - 5004 E. FOWLER AVE, UNIT C, TAMPA, FL, 33617
G16000140912 THE UPS STORE #6254 EXPIRED 2016-12-30 2021-12-31 - 4801 GULF BOULEVARD, ST PETE BEACH, FL, 33706
G16000140932 THE UPS SOTRE #2552 EXPIRED 2016-12-30 2021-12-31 - 13799 PARK BLVD, SEMINOLE, FL, 33776
G16000138372 THE UPS STORE #0615 EXPIRED 2016-12-23 2021-12-31 - 324 S PLANT AVE., TAMPA, FL, 33606
G16000138374 THE UPS STORE #4255 EXPIRED 2016-12-23 2021-12-31 - 324 S PLANT AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 4030 Henderson Blvd, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2022-02-27 4030 Henderson Blvd, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 4030 Henderson Blvd, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-17

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
275262.00
Total Face Value Of Loan:
275262.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-262400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$275,262
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$275,262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$276,753
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $275,262

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State