Search icon

CONTRACTOR IN CHARGE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CONTRACTOR IN CHARGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTRACTOR IN CHARGE 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: 25 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L11000011866
FEI/EIN Number 27-4871441

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

Address: 8615 29th Ave E, Palmetto, FL, 34221, US
Mail Address: 8615 29TH AVE E, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONTRACTOR IN CHARGE LLC, MISSISSIPPI 1446757 MISSISSIPPI
Headquarter of CONTRACTOR IN CHARGE LLC, MINNESOTA 4fd939a8-7309-ef11-9081-00155d01c440 MINNESOTA
Headquarter of CONTRACTOR IN CHARGE LLC, KENTUCKY 1362170 KENTUCKY
Headquarter of CONTRACTOR IN CHARGE LLC, CONNECTICUT 2979517 CONNECTICUT

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8286577307 2020-05-01 0455 PPP 2408 SINFIELD GREENS WAY, SUN CITY CENTER, FL, 33573
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85550
Loan Approval Amount (current) 85550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUN CITY CENTER, HILLSBOROUGH, FL, 33573-0001
Project Congressional District FL-16
Number of Employees 14
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85977.75
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State