Search icon

TAMPA BAY CONTRACTING CO. LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAMPA BAY CONTRACTING CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Feb 2013 (13 years ago)
Document Number: L13000029811
FEI/EIN Number 80-0898546
Address: 235 Apollo Beach Boulevard, Apollo Beach, FL, 33572, US
Mail Address: 235 Apollo Beach Boulevard, Apollo Beach, FL, 33572, US
ZIP code: 33572
City: Apollo Beach
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY STEVEN T Chief Executive Officer 235 Apollo Beach Boulevard, Apollo Beach, FL, 33572
Anthony Steven T Agent 235 Apollo Beach Boulevard, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-28 Anthony, Steven T -
REGISTERED AGENT ADDRESS CHANGED 2015-02-28 235 Apollo Beach Boulevard, Suite 325, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 235 Apollo Beach Boulevard, Suite 325, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2014-05-01 235 Apollo Beach Boulevard, Suite 325, Apollo Beach, FL 33572 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000210316 LAPSED 14003658CO 6TH CIRCUIT, PINELLAS COUNTY 2014-09-02 2020-02-12 $6566.70 COVE CAY VILLAGE 1 ASSOCIATION, INC., 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763
J14000899715 LAPSED 14003658CO 6TH CIRCUIT, PINELLAS COUNTY 2014-09-02 2019-09-15 $6566.70 COVE CAY VILLAGE 1 ASSOCIATION, INC., 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-07-08
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
29465.00
Total Face Value Of Loan:
29465.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-25
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:
-28100.00
Total Face Value Of Loan:
29400.00
Date:
2020-05-11
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:
57500.00
Total Face Value Of Loan:
29400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$57,500
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,748.77
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $29,400
Jobs Reported:
6
Initial Approval Amount:
$29,465
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,465
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$29,841.99
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $29,463
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State