Search icon

UNITED BUSINESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: UNITED BUSINESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED BUSINESS CENTER, 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: CONVERSION
Event Date Filed: 12 Nov 2014 (10 years ago)
Document Number: L14000188717
FEI/EIN Number 59-2438645

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

Address: 13365 W HILLSBOROUGH AVENUE, TAMPA, FL, 33635
Mail Address: 13365 W HILLSBOROUGH AVENUE, TAMPA, FL, 33635
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED BUSINESS CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 592438645 2024-07-03 UNITED BUSINESS CENTER LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8139204277
Plan sponsor’s address 13365 W HILLSBOROUGH AVENUE, TAMPA, FL, 33635

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing HAROLD FLEMING
Valid signature Filed with authorized/valid electronic signature
UNITED BUSINESS CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 592438645 2023-05-03 UNITED BUSINESS CENTER LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8139204277
Plan sponsor’s address 13365 W HILLSBOROUGH AVENUE, TAMPA, FL, 33635

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing HAROLD FLEMING
Valid signature Filed with authorized/valid electronic signature
UNITED BUSINESS CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 592438645 2022-03-30 UNITED BUSINESS CENTER LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8139204277
Plan sponsor’s address 13365 W HILLSBOROUGH AVENUE, TAMPA, FL, 33635

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing HAROLD FLEMING
Valid signature Filed with authorized/valid electronic signature
UNITED BUSINESS CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 592438645 2021-06-02 UNITED BUSINESS CENTER LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8139204277
Plan sponsor’s address 13365 W HILLSBOROUGH AVENUE, TAMPA, FL, 33635

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing HAROLD FLEMING
Valid signature Filed with authorized/valid electronic signature
UNITED BUSINESS CENTER LLC 401 K PROFIT SHARING PLAN TRUST 2018 592438645 2019-07-17 UNITED BUSINESS CENTER LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8139204277
Plan sponsor’s address 13365 W HILLSBOROUGH AVENUE, TAMPA, FL, 33635

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing DARIAN JOHNSON
Valid signature Filed with authorized/valid electronic signature
UNITED BUSINESS CENTER LLC 401 K PROFIT SHARING PLAN TRUST 2017 592438645 2018-09-28 UNITED BUSINESS CENTER LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8139204277
Plan sponsor’s address 13365 W HILLSBOROUGH AVENUE, TAMPA, FL, 33635

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing HEATH HEATHERLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HUNT TORRENCE L Manager 13365 W HILLSBOROUGH AVENUE, TAMPA, FL, 33635
Fleming Harold W Manager 13365 W HILLSBOROUGH AVENUE, TAMPA, FL, 33635
HUNT TORRENCE L Agent 13365 W HILLSBOROUGH AVENUE, TAMPA, FL, 33635
Goff Katie E Auth 13365 W HILLSBOROUGH AVENUE, TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000082551 CASTLE KEEP MINI STORAGE ACTIVE 2022-07-12 2027-12-31 - 13365 W HILLSBOROUGH AVENUE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
CONVERSION 2014-11-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS H18124. CONVERSION NUMBER 700000147157

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6530247208 2020-04-28 0455 PPP 13365 W HILLSBOROUGH AVE, TAMPA, FL, 33635-9676
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19217
Loan Approval Amount (current) 15021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33635-9676
Project Congressional District FL-14
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15156.81
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State