Search icon

GREAT ROOMS CENTRAL, LLC - Florida Company Profile

Company Details

Entity Name: GREAT ROOMS CENTRAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT ROOMS CENTRAL, 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: 23 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: L13000059238
FEI/EIN Number 46-2619150

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

Mail Address: 4301 N 56th St, TAMPA, FL, 33610, US
Address: 4301 N. 56th Street, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIVIDAL LAWRENCE JOHN Manager 918 N. RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617
TOMASZEWSKI SHARON Auth 612 Herchel Drive, Temple Terrace, FL, 33617
Trevino Laura Auth 8204 Sparrow Perch Way, TAMPA, FL, 33647
Ciesicki Josh Auth 5024 16th St, Zephyrhills, FL, 33542
PIVIDAL LAWRENCE JOHN Agent 918 N. RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073095 GREAT ROOMS EXPIRED 2013-07-22 2018-12-31 - 4943 N HWY 98, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 4301 N. 56th Street, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2020-01-13 4301 N. 56th Street, Tampa, FL 33610 -
REINSTATEMENT 2018-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-02-17 - -
REGISTERED AGENT NAME CHANGED 2015-02-17 PIVIDAL, LAWRENCE JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-13
REINSTATEMENT 2018-01-22
ANNUAL REPORT 2016-03-10
REINSTATEMENT 2015-02-17
Florida Limited Liability 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1849847101 2020-04-10 0455 PPP 4301 N. 56th ST, TAMPA, FL, 33610-7130
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75342.5
Loan Approval Amount (current) 75342.5
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-7130
Project Congressional District FL-14
Number of Employees 11
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 76047.79
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State