Search icon

TAMPA STANDARD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAMPA STANDARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA STANDARD, 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: 19 Jul 2013 (12 years ago)
Document Number: L13000102734
FEI/EIN Number NOT APPLICABLE

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

Address: 1369 OAKFIELD DR., BRANDON, FL, 33511, US
Mail Address: 1369 OAKFIELD DR., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT STEVE Managing Member PO BOX 586, VALRICO, FL, 33595
DOJKA KEN Managing Member PO BOX 586, VALRICO, FL, 33595
SCOTT STEVE Agent 1369 OAKFIELD DR., BRANDON, FL, 33511

Form 5500 Series

Employer Identification Number (EIN):
464220292
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047940 HOME BUYER TAMPA EXPIRED 2019-04-17 2024-12-31 - 1369 OAKFIELD DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-29 1369 OAKFIELD DR., BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1369 OAKFIELD DR., BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-25 1369 OAKFIELD DR., BRANDON, FL 33511 -

Court Cases

Title Case Number Docket Date Status
Robert Lee Bean, Appellant(s) v. Tampa Standard, LLC, Appellee(s). 2D2024-1565 2024-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-009861

Parties

Name Robert Lee Bean
Role Appellant
Status Active
Name TAMPA STANDARD, LLC
Role Appellee
Status Active
Representations Kristopher Emil Fernandez
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed based on Appellant's failure to file a brief as directed by this court's October 2, 2024, order. CASANUEVA, KHOUZAM, and BLACK, JJ., Concur.
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Robert Lee Bean
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-02
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-08-14
Type Record
Subtype Record on Appeal Redacted
Description POLO - 362 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118662.00
Total Face Value Of Loan:
118662.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-23300.00
Total Face Value Of Loan:
88500.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118662
Current Approval Amount:
118662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119423.41
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111800
Current Approval Amount:
88500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89283.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State