Search icon

ONE STRONG TOWER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ONE STRONG TOWER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE STRONG TOWER ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000147633
FEI/EIN Number 46-3978734

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

Address: 3915 BROADWAY, APT 4, FT MYERS, FL, 33901
Mail Address: 7208 N ARMENIA AVENUE, STE 1, TAMPA, FL, 33604
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES CARLOS Manager 3915 Broadway, Fort Myers, FL, 33901
DCM SERVICES CENTER, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC DISSOCIATION MEM 2022-09-16 - -
LC AMENDMENT 2022-09-16 - -
CHANGE OF MAILING ADDRESS 2022-09-16 3915 BROADWAY, APT 4, FT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2022-09-16 DCM SERVICES CENTER INC -
REGISTERED AGENT ADDRESS CHANGED 2022-09-16 7208 N ARMENIA AVENUE, STE 1, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 3915 BROADWAY, APT 4, FT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2023-03-13
LC Amendment 2022-09-16
CORLCDSMEM 2022-09-16
ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2857677800 2020-05-24 0455 PPP 906 OAK STONE DRIVE, TAMPA, FL, 33613
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3732
Loan Approval Amount (current) 3732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33613-0001
Project Congressional District FL-15
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3800.71
Forgiveness Paid Date 2022-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State