Search icon

CONCRETE DESIGNS OF TAMPA BAY LLC - Florida Company Profile

Company Details

Entity Name: CONCRETE DESIGNS OF TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCRETE DESIGNS OF TAMPA BAY 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: 07 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L15000170950
FEI/EIN Number 47-5258263

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

Address: 14230 CARLSON CIR K #7, TAMPA, FL, 33626, US
Mail Address: 14230 CARLSON CIR K #7, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Travis Michael T Manager 14230 Carlson Circle, Tampa, FL, 33626
TRAVIS YULY A Manager 14230 CARLSON CIRCLE, TAMPA, FL, 33626
TRAVIS MICHAEL T Agent 14230 CARLSON CIR K #7, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-04-10 - -
LC AMENDMENT 2020-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 14230 CARLSON CIR K #7, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 14230 CARLSON CIR K #7, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2020-11-09 14230 CARLSON CIR K #7, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2020-11-09 TRAVIS, MICHAEL T -
LC STMNT OF RA/RO CHG 2017-07-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-08
LC Amendment 2023-04-10
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-16
LC Amendment 2020-11-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5203937702 2020-05-01 0455 PPP 1207 MERRY WATER DR, LUTZ, FL, 33548-4808
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15982
Loan Approval Amount (current) 15982
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 New Business or 2 years or less
Project Address LUTZ, HILLSBOROUGH, FL, 33548-4808
Project Congressional District FL-15
Number of Employees 5
NAICS code 541990
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 16209.69
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State