Search icon

CONTRACTOR IN CHARGE LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONTRACTOR IN CHARGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2011 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L11000011866
FEI/EIN Number 27-4871441
Address: 8615 29th Ave E, Palmetto, FL, 34221, US
Mail Address: 8615 29TH AVE E, PALMETTO, FL, 34221, US
ZIP code: 34221
City: Palmetto
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1446757
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
4fd939a8-7309-ef11-9081-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1362170
State:
KENTUCKY
Type:
Headquarter of
Company Number:
2979517
State:
CONNECTICUT
CONNECTICUT profile:

Key Officers & Management

Name Role Address
WISE ANNA L Manager 8615 29TH AVE E, PALMETTO, FL, 34221
WISE NORMAN L Authorized Member 8615 29TH AVE E, PALMETTO, FL, 34221
FULLER JEFFREY M Agent ONE TAMPA CITY CENTER, SUITE 1770, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071970 CONTRACTOR IN CHARGE EXPIRED 2015-07-10 2020-12-31 - 2408 SIFIELD GREENS WAY, SUN CITY CENTER, FL, 33573
G14000108963 WISE BUSINESS ADVISORS EXPIRED 2014-10-28 2019-12-31 - 2408 SIFIELD GREENS WAY, SUN CITY CENTER, FL, 33573
G11000019860 PREMIER ACCESSORIES GROUP EXPIRED 2011-02-23 2016-12-31 - 2408 SIFIELD GREENS WAY, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 8615 29th Ave E, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2023-04-05 8615 29th Ave E, Palmetto, FL 34221 -
LC NAME CHANGE 2016-01-08 CONTRACTOR IN CHARGE LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-08
LC Amendment 2023-04-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
85550.00
Total Face Value Of Loan:
85550.00
Date:
2020-05-02
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:
85550.00
Total Face Value Of Loan:
85550.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$85,550
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,977.75
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $85,550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State