Search icon

SITE TECH LLC - Florida Company Profile

Company Details

Entity Name: SITE TECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SITE TECH 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: 12 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: L14000179110
FEI/EIN Number 47-2401985

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

Address: 5455 W Waters Ave, Suite 211, TAMPA, FL, 33634, US
Mail Address: 5455 W Waters Ave, Suite 211, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SITE TECH LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 472401985 2024-07-11 SITE TECH LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8135495711
Plan sponsor’s address 5455 W WATERS AVE STE 211, TAMPA, FL, 336341229

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing MARK DIGREGORIO
Valid signature Filed with authorized/valid electronic signature
SITE TECH LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 472401985 2023-07-24 SITE TECH LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8135495711
Plan sponsor’s address 5455 W WATERS AVE STE 211, TAMPA, FL, 336341229

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing MARK DIGREGORIO
Valid signature Filed with authorized/valid electronic signature
SITE TECH LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 472401985 2022-07-22 SITE TECH LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8135495711
Plan sponsor’s address 5501 W WATERS AVE STE 400, TAMPA, FL, 336341229

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing MARK DIGREGORIO
Valid signature Filed with authorized/valid electronic signature
SITE TECH LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 472401985 2021-07-21 SITE TECH LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8135495711
Plan sponsor’s address 5501 W WATERS AVE STE 400, TAMPA, FL, 336341229

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing MARK DIGREGORIO
Valid signature Filed with authorized/valid electronic signature
SITE TECH LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 472401985 2020-07-20 SITE TECH LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8135495711
Plan sponsor’s address 5501 W WATERS AVE STE 400, TAMPA, FL, 336341229

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing MARK DIGREGORIO
Valid signature Filed with authorized/valid electronic signature
SITE TECH LLC 401 K PROFIT SHARING PLAN TRUST 2018 472401985 2019-07-18 SITE TECH LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8135495711
Plan sponsor’s address 5501 W WATERS AVE STE 400, TAMPA, FL, 336341229

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing MARK DIGREGORIO
Valid signature Filed with authorized/valid electronic signature
SITE TECH LLC 401 K PROFIT SHARING PLAN TRUST 2017 472401985 2018-07-30 SITE TECH LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8135495711
Plan sponsor’s address 4301 ANCHOR PLAZA PKWY STE 140, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MARK DIGREGORIO
Valid signature Filed with authorized/valid electronic signature
SITE TECH LLC 401 K PROFIT SHARING PLAN TRUST 2016 472401985 2017-07-17 SITE TECH LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8135495711
Plan sponsor’s address 4301 ANCHOR PLAZA PKWY STE 140, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing MARK DIGREGORIO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VARSAMES LOU Authorized Member 5455 W Waters Ave, TAMPA, FL, 33634
ROTHSCHILD DOUG Authorized Member 5455 W Waters Ave, TAMPA, FL, 33634
DIGREGORIO MARK Authorized Member 5455 W Waters Ave, TAMPA, FL, 33634
CLARKE RYAN Authorized Member 5455 W Waters Ave, TAMPA, FL, 33634
McCRORY DYLAN Authorized Member 5455 W Waters Ave, TAMPA, FL, 33634
GREENFIELD BARRY Agent 5455 W Waters Ave, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034199 SITE TECH SERVICES ACTIVE 2018-03-13 2028-12-31 - 5455 W. WATERS AVE, SUITE 211, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 5455 W Waters Ave, Suite 211, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2022-03-25 5455 W Waters Ave, Suite 211, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 5455 W Waters Ave, Suite 211, TAMPA, FL 33634 -
LC AMENDMENT 2014-12-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7058597001 2020-04-07 0455 PPP 5501 WATERS AVE, TAMPA, FL, 33634-1229
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228777.5
Loan Approval Amount (current) 228777.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-1229
Project Congressional District FL-14
Number of Employees 18
NAICS code 541519
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 231008.08
Forgiveness Paid Date 2021-03-31
5351438507 2021-02-27 0455 PPS 5501 W Waters Ave Ste 400, Tampa, FL, 33634-1229
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228777
Loan Approval Amount (current) 228777
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-1229
Project Congressional District FL-14
Number of Employees 19
NAICS code 541519
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 231465.13
Forgiveness Paid Date 2022-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State