Search icon

UNIVERSAL ENVIRONMENTAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL ENVIRONMENTAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL ENVIRONMENTAL SOLUTIONS, 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: 19 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Mar 2012 (13 years ago)
Document Number: L11000141813
FEI/EIN Number 454065911

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

Address: 1800 GRANT STREET, TAMPA, FL, 33605, US
Mail Address: 1800 GRANT STREET, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRY MARINE INDUSTRIES, INC. Managing Member -
West Dale Treasurer 1800 GRANT STREET, TAMPA, FL, 33605
Hendry Martha K President 1800 GRANT STREET, TAMPA, FL, 33605
Hendry James M Vice President 1800 GRANT STREET, TAMPA, FL, 33605
Hendry Brittany K Agent 100 N. Tampa Street, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Hendry, Brittany K -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 100 N. Tampa Street, 1900, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1800 GRANT STREET, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2018-05-01 1800 GRANT STREET, TAMPA, FL 33605 -
LC AMENDMENT 2012-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 70Z08521DP4503500 2021-07-12 - -
Unique Award Key CONT_IDV_70Z08521DP4503500_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 500.00
Potential Award Amount 24943123.00

Description

Title CLOSE OUT OF CONTRACT
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes J998: NON-NUCLEAR SHIP REPAIR (EAST)

Recipient Details

Recipient UNIVERSAL ENVIRONMENTAL SOLUTIONS LLC
UEI PA7FG5SGMXU3
Recipient Address UNITED STATES, 1650 HEMLOCK ST, TAMPA, HILLSBOROUGH, FLORIDA, 336056602

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3963037108 2020-04-12 0455 PPP 4207 W. Barcelona Street, TAMPA, FL, 33629-6612
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382015.88
Loan Approval Amount (current) 382015.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-6612
Project Congressional District FL-14
Number of Employees 28
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339358.93
Forgiveness Paid Date 2020-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State