Search icon

ARMATURE WORKS LLC - Florida Company Profile

Company Details

Entity Name: ARMATURE WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARMATURE WORKS 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: 12 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: L13000054302
FEI/EIN Number 46-2523069

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

Address: 220 W 7th Ave, TAMPA, FL, 33602, US
Mail Address: 220 W 7th Ave, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCALFARO FRANK Authorized Member 220 W 7TH AVE SUITE 100, TAMPA, FL, 33602
David Koche C Agent 220 W 7th Ave, TAMPA, FL, 33602
DOVETAIL PROPERTY MANAGEMENT LLC Manager -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-03 - -
REGISTERED AGENT NAME CHANGED 2019-05-03 David , Koche C -
REGISTERED AGENT ADDRESS CHANGED 2019-05-03 220 W 7th Ave, Suite 100, TAMPA, FL 33602 -
LC AMENDMENT 2018-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 220 W 7th Ave, Suite 100, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-04-19 220 W 7th Ave, Suite 100, TAMPA, FL 33602 -
LC NAME CHANGE 2017-02-15 ARMATURE WORKS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
LC Amendment 2023-05-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-03
LC Amendment 2018-05-10
ANNUAL REPORT 2018-04-19
LC Name Change 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9984857005 2020-04-09 0455 PPP 1910 N. Ola Ave, TAMPA, FL, 33602-2014
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177875
Loan Approval Amount (current) 177875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-2014
Project Congressional District FL-14
Number of Employees 23
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 179574.69
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State