Search icon

FLORIDA MACHINE TOOL SALES LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA MACHINE TOOL SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA MACHINE TOOL SALES 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 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: L15000044846
FEI/EIN Number 47-3417120

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

Address: 4105 W. MCKAY AVE., TAMPA, FL, 33609, US
Mail Address: 4105 W. MCKAY AVE., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CANDACE Manager 3502 Henderson Blvd, TAMPA, FL, 33609
THOMAS CANDACE S Agent 3502 Henderson Blvd, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 4105 W. MCKAY AVE., TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 4105 W. MCKAY AVE., TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-11-14 4105 W. MCKAY AVE., TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 3502 Henderson Blvd, Suite 201, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2017-12-26 THOMAS, CANDACE S -
LC AMENDMENT 2017-12-26 - -
LC AMENDMENT 2015-07-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-11-09
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-31
LC Amendment 2017-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6041087305 2020-04-30 0455 PPP 1713 S. LOIS AVE STE 200A, TAMPA, FL, 33629
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24914
Loan Approval Amount (current) 24914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 3
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25093.52
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State