Search icon

TAMPA STANDARD, LLC - Florida Company Profile

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAMPA STANDARD, LLC 401(K) PLAN 2023 464220292 2024-04-02 TAMPA STANDARD, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 8132107073
Plan sponsor’s address 1369 OAKFIELD DR., BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2024-04-02
Name of individual signing STEVE SCOTT
Valid signature Filed with authorized/valid electronic signature
TAMPA STANDARD, LLC 401(K) PLAN 2022 464220292 2023-07-06 TAMPA STANDARD, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 8132107073
Plan sponsor’s address 1369 OAKFIELD DR., BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing STEVE SCOTT
Valid signature Filed with authorized/valid electronic signature
TAMPA STANDARD, LLC 401(K) PLAN 2021 464220292 2022-10-07 TAMPA STANDARD, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 8132107073
Plan sponsor’s address 1369 OAKFIELD DR., BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing STEVE SCOTT
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5129858405 2021-02-07 0455 PPS 1369 Oakfield Dr, Brandon, FL, 33511-4841
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118662
Loan Approval Amount (current) 118662
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 N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-4841
Project Congressional District FL-16
Number of Employees 15
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119423.41
Forgiveness Paid Date 2021-09-29
8802847008 2020-04-08 0455 PPP 1369 OAKFIELD DR, BRANDON, FL, 33511-4841
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111800
Loan Approval Amount (current) 88500
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 N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-4841
Project Congressional District FL-16
Number of Employees 16
NAICS code 531390
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 89283.16
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State