Search icon

REPLENISH IV SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: REPLENISH IV SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REPLENISH IV SOLUTIONS 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: 22 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2017 (8 years ago)
Document Number: L14000148236
FEI/EIN Number 471977514

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

Address: 3601 Madaca Lane, Tampa, FL, 33618, US
Mail Address: 3601 Madaca Lane, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REPLENISH IV SOLUTIONS LLC 401K PLAN 2023 471977514 2024-08-12 REPLENISH IV SOLUTIONS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 4109676930
Plan sponsor’s address 3601 MADACA LN UNIT 3601, TAMPA, FL, 33618

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
REPLENISH IV SOLUTIONS LLC 401K PLAN 2022 471977514 2023-07-27 REPLENISH IV SOLUTIONS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 4109676930
Plan sponsor’s address 3601 MADACA LN UNIT 3601, TAMPA, FL, 33618

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
REPLENISH IV SOLUTIONS LLC 401K PLAN 2021 471977514 2022-07-15 REPLENISH IV SOLUTIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 4109676930
Plan sponsor’s address 3601 MADACA LN UNIT 3601, TAMPA, FL, 33618

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
REPLENISH IV SOLUTIONS LLC 401K PLAN 2020 471977514 2021-07-12 REPLENISH IV SOLUTIONS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 4109676930
Plan sponsor’s address 3601 MADACA LN UNIT 3601, TAMPA, FL, 33618

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GUNNIN LISA Manager 3601 Madaca Lane, Tampa, FL, 33618
GUNNIN STEPHEN Manager 3601 Madaca Lane, Tampa, FL, 33618
GUNNIN LISA Agent 3601 Madaca Lane, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 3601 Madaca Lane, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 3601 Madaca Lane, #3601, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2019-02-12 3601 Madaca Lane, #3601, Tampa, FL 33618 -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 GUNNIN, LISA -
REINSTATEMENT 2016-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-10-24
REINSTATEMENT 2016-04-14
Florida Limited Liability 2014-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2772577305 2020-04-29 0455 PPP 3601 Madaca Lane, TAMPA, FL, 33618
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5291
Loan Approval Amount (current) 5291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5331.3
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State