Search icon

WCP PROPERTY HOLDINGS II, LLC - Florida Company Profile

Company Details

Entity Name: WCP PROPERTY HOLDINGS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WCP PROPERTY HOLDINGS II, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000035534
FEI/EIN Number 46-2773110

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

Address: 6717 Benjamin Rd, TAMPA, FL, 33634, US
Mail Address: 6717 Benjamin Rd, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULEO PAUL A Manager 5005 W San Miguel St, TAMPA, FL, 33629
CALLISON Andrea Manager 2602 W DeLeon St, Tampa, FL, 33609
Puleo Paul A Agent 6717 Benjamin Rd, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132617 AIRPORT STORAGE TAMPA EXPIRED 2019-12-16 2024-12-31 - 6717 BENJAMIN RD, TAMPA, FL, 33634
G13000083260 AIRPORT STORAGE TAMPA EXPIRED 2013-08-21 2018-12-31 - 6717 BENJAMIN RD, TAMPA, FL, 33634
G13000071665 AIRPORT STORAGE OF TAMPA EXPIRED 2013-07-17 2018-12-31 - 4206 W OBISPO, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-02-19 Puleo, Paul Angelo -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 6717 Benjamin Rd, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 6717 Benjamin Rd, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2014-03-19 6717 Benjamin Rd, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-02
AMENDED ANNUAL REPORT 2016-09-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-19
Florida Limited Liability 2013-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7340007210 2020-04-28 0455 PPP 6717 BENJAMIN RD, TAMPA, FL, 33634-4496
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9822
Loan Approval Amount (current) 9822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-4496
Project Congressional District FL-14
Number of Employees 3
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9885.78
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State