Search icon

CAROLCO INDUSTRIAL SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: CAROLCO INDUSTRIAL SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROLCO INDUSTRIAL SERVICES, 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: 26 Jun 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: L13000091903
FEI/EIN Number 46-4984312

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

Address: 4244 W WATERS AVE, TAMPA, FL, 33614, US
Mail Address: P.O.BOX 273447, TAMPA, FL, 33688, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD SAMMY F Managing Member 2306 W. BURKE STREET, TAMPA, FL, 33604
WHITNEY PHYLLIS A Agent 17873 Jamestown Way, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 WHITNEY, PHYLLIS A -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 17873 Jamestown Way, Apt A, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4244 W WATERS AVE, TAMPA, FL 33614 -
LC NAME CHANGE 2019-02-19 CAROLCO INDUSTRIAL SERVICES, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
LC Name Change 2019-02-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7790808305 2021-01-28 0455 PPS 4244 W Waters Ave, Tampa, FL, 33614-1929
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) 72113
Loan Approval Amount (current) 72113
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1929
Project Congressional District FL-14
Number of Employees 4
NAICS code 238990
Borrower Race White
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 73069.24
Forgiveness Paid Date 2022-06-08
4036087802 2020-05-27 0455 PPP 4244 west wtra avenue, tampa, FL, 33614
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73800
Loan Approval Amount (current) 73800
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 N
LMI Y
Business Age Description Unanswered
Project Address tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 10
NAICS code 236210
Borrower Race White
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 74370.18
Forgiveness Paid Date 2021-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State