Search icon

U C CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: U C CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U C CONTRACTING, 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: 18 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: L15000159135
FEI/EIN Number 47-5126920

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

Address: 17413 NEW CROSS CIR., LITHIA, FL, 33547, US
Mail Address: 17413 NEW CROSS CIR., LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL TARA Authorized Member 17413 NEW CROSS CIR., LITHIA, FL, 33547
MITCHELL TARA Agent 17413 NEW CROSS CIR., LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-15
REINSTATEMENT 2023-11-01
REINSTATEMENT 2022-11-02
REINSTATEMENT 2021-02-23
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-02
REINSTATEMENT 2017-02-01
Florida Limited Liability 2015-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5246968609 2021-03-20 0455 PPS 17413 New Cross Cir, Lithia, FL, 33547-4916
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43879
Loan Approval Amount (current) 43879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lithia, HILLSBOROUGH, FL, 33547-4916
Project Congressional District FL-16
Number of Employees 8
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3708347110 2020-04-12 0455 PPP 17413 New Cross Cir, Lithia, FL, 33547-4916
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26330
Loan Approval Amount (current) 26330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lithia, HILLSBOROUGH, FL, 33547-4916
Project Congressional District FL-16
Number of Employees 8
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26567.33
Forgiveness Paid Date 2021-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State