Search icon

FULGENCIO LAW, PLLC - Florida Company Profile

Company Details

Entity Name: FULGENCIO LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULGENCIO LAW, PLLC 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: 06 May 2013 (12 years ago)
Document Number: L13000066310
FEI/EIN Number 30-0827088

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

Address: 105 S. EDISON AVENUE, TAMPA, FL, 33606, US
Mail Address: 105 S. EDISON AVENUE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FULGENCIO LAW PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 300827088 2023-07-31 FULGENCIO LAW PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 8134630123
Plan sponsor’s address 105 S. EDISON AVENUE, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing BRITTANY ELLIOTT
Valid signature Filed with authorized/valid electronic signature
FULGENCIO LAW PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 300827088 2022-07-25 FULGENCIO LAW PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 8134630123
Plan sponsor’s address 105 S EDISON AVENUE, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing FELIPE FULGENCIO
Valid signature Filed with authorized/valid electronic signature
FULGENCIO LAW PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 300827088 2021-05-20 FULGENCIO LAW PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 8134630123
Plan sponsor’s address 105 S EDISON AVENUE, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing GENELLE CATANIA
Valid signature Filed with authorized/valid electronic signature
FULGENCIO LAW, PLLC 401(K) P/S PLAN 2019 300827088 2020-10-14 FULGENCIO LAW, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 8134630123
Plan sponsor’s address 105 S EDISON AVE, TAMPA, FL, 33606

Plan administrator’s name and address

Administrator’s EIN 300827088
Plan administrator’s name FULGENCIO LAW, PLLC
Plan administrator’s address 105 S EDISON AVE, TAMPA, FL, 33606
Administrator’s telephone number 8134630123

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing FELIPE FULGENCIO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FULGENCIO FELIPE B Manager 105 S. Edison Ave., TAMPA, FL, 33606
FULGENCIO FELIPE B Agent 105 S. Edison Ave., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 105 S. Edison Ave., TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 105 S. EDISON AVENUE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2016-05-03 105 S. EDISON AVENUE, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3825708302 2021-01-22 0455 PPS 105 S Edison Ave, Tampa, FL, 33606-1917
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82567
Loan Approval Amount (current) 82567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1917
Project Congressional District FL-14
Number of Employees 10
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83609.83
Forgiveness Paid Date 2022-06-07
1059707405 2020-05-03 0455 PPP 105 S. Edison Avenue, Tampa, FL, 33606
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102900
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65727.58
Forgiveness Paid Date 2021-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State