Search icon

TAMPA CONTRACTOR GROUP LLC - Florida Company Profile

Company Details

Entity Name: TAMPA CONTRACTOR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA CONTRACTOR GROUP 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: 04 Jun 2013 (12 years ago)
Document Number: L13000080300
FEI/EIN Number 46-2900803

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

Address: 18125 US Hwy 41 N, Lutz, FL, 33549, US
Mail Address: 18125 US Hwy 41 N, Suite 209, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shaw Laurie J Chief Executive Officer 18125 US Hwy 41 N, Lutz, FL, 33549
Shaw Laurie J Agent 18125 US Hwy 41 N, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 16019 N Florida Ave, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 16019 N Florida Ave, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2025-02-14 16019 N Florida Ave, Lutz, FL 33549 -
REGISTERED AGENT NAME CHANGED 2022-01-27 Shaw, Laurie J -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 18125 US Hwy 41 N, Suite 209, Lutz, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 18125 US Hwy 41 N, Suite 209, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2016-03-30 18125 US Hwy 41 N, Suite 209, Lutz, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7522817207 2020-04-28 0455 PPP 18125 N US HIGHWAY 41 STE 209, LUTZ, FL, 33549-6478
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33549-6478
Project Congressional District FL-15
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36922.79
Forgiveness Paid Date 2021-06-22
8176048307 2021-01-29 0455 PPS 18125 N US Highway 41 Ste 209, Lutz, FL, 33549-6478
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34833
Loan Approval Amount (current) 34833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-6478
Project Congressional District FL-15
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34969.43
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State