Search icon

CPWG CONSTRUCTORS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CPWG CONSTRUCTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPWG CONSTRUCTORS 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: 13 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: L14000159062
FEI/EIN Number 47-2167956

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

Address: 5001 N NEBRASKA AVE, SUITE A, TAMPA, FL, 33603, US
Mail Address: 5001 N NEBRASKA AVE, SUITE A, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CPWG CONSTRUCTORS LLC, COLORADO 20228015132 COLORADO

Key Officers & Management

Name Role Address
Tarte Steve Manager 5001 N Nebraska Ave, Tampa, FL, 33603
HART DANIEL CII Manager 5001 N NEBRASKA AVE, SUITE A, TAMPA, FL, 33603
TARTE STEPHEN Manager 5001 N NEBRASKA AVE, SUITE A, TAMPA, FL, 33603
TARTE DANIEL CII Agent 5001 N NEBRASKA AVE, SUITE A, TAMPA, FL, 33603
Hart Dan Manager 5001 N Nebraska Ave, Tampa, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 Hart, DANIEL C, II -
LC AMENDMENT 2024-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 5001 N NEBRASKA AVE, SUITE A, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2024-03-18 5001 N NEBRASKA AVE, SUITE A, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2024-03-18 TARTE, DANIEL C, II -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 5001 N NEBRASKA AVE, SUITE A, TAMPA, FL 33603 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000823979 TERMINATED 1000000852238 HILLSBOROU 2019-12-13 2029-12-18 $ 765.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000146274 TERMINATED 1000000772171 HILLSBOROU 2018-04-03 2028-04-11 $ 604.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000238347 TERMINATED 1000000741023 HILLSBOROU 2017-04-18 2027-04-26 $ 205.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-02-07
LC Amendment 2024-03-18
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344551791 0419700 2020-01-09 17588 NW MAGNOLIA CHURCH ROAD, BLOUNTSTOWN, FL, 32424
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2020-01-09
Emphasis L: FALL
Case Closed 2020-03-16

Related Activity

Type Inspection
Activity Nr 1454425
Safety Yes
Type Accident
Activity Nr 1532455

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9336828310 2021-01-30 0455 PPS 3918 N Highland Ave, Tampa, FL, 33603-4724
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116700
Loan Approval Amount (current) 116700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-4724
Project Congressional District FL-14
Number of Employees 9
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117607.67
Forgiveness Paid Date 2021-11-19
4598407009 2020-04-04 0455 PPP 3918 n highland ave, TAMPA, FL, 33603-4724
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134500
Loan Approval Amount (current) 134500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33603-4724
Project Congressional District FL-14
Number of Employees 9
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135313.31
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State