Search icon

U-CLICK-WE-FIX LLC - Florida Company Profile

Company Details

Entity Name: U-CLICK-WE-FIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U-CLICK-WE-FIX 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: 18 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2014 (11 years ago)
Document Number: L14000113479
FEI/EIN Number 47-1366599

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

Address: 504 Cloverleaf Dr, Lithia, FL, 33547, US
Mail Address: 504 Cloverleaf Dr, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY KRISTINA N Authorized Representative 504 Cloverleaf Dr, Lithia, FL, 33547
MURPHY DAVID M Authorized Representative 504 Cloverleaf Dr, Lithia, FL, 33547
MURPHY DAVID M Agent 504 Cloverleaf Dr, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 504 Cloverleaf Dr, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2024-03-01 504 Cloverleaf Dr, Lithia, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 504 Cloverleaf Dr, Lithia, FL 33547 -
LC AMENDMENT 2014-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000310003 TERMINATED 1000000957169 HILLSBOROU 2023-06-26 2043-07-05 $ 1,744.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000421810 ACTIVE 1000000932073 HILLSBOROU 2022-08-30 2042-09-07 $ 3,847.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000094197 TERMINATED 1000000877850 HILLSBOROU 2021-02-19 2041-03-03 $ 1,847.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000424362 TERMINATED 1000000867680 HILLSBOROU 2020-11-30 2040-12-30 $ 2,924.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000424370 TERMINATED 1000000867681 HILLSBOROU 2020-11-30 2030-12-30 $ 467.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4078897404 2020-05-08 0455 PPP 2804 HOLLOWAY ROAD, PLANT CITY, FL, 33567
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405
Loan Approval Amount (current) 405
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33567-1600
Project Congressional District FL-15
Number of Employees 2
NAICS code 811212
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 410.92
Forgiveness Paid Date 2021-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State