Search icon

WCCR, PLLC - Florida Company Profile

Company Details

Entity Name: WCCR, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WCCR, PLLC 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: 16 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: L15000208851
FEI/EIN Number 81-0897406

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

Address: 802 S. EDISON AVE, TAMPA, FL, 33606, US
Mail Address: 802 S. EDISON AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYNELL CAREY J mgr 802 S EDISON AVE., TAMPA, FL, 33606
Bollwage Fred j mgr 11949 murray ave, largo, FL, 33778
MAYNELL CAREY J Agent 802 S. EDISON AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 802 S. EDISON AVE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-03-27 802 S. EDISON AVE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 802 S. EDISON AVE, TAMPA, FL 33606 -
REINSTATEMENT 2020-12-11 - -
REGISTERED AGENT NAME CHANGED 2020-12-11 MAYNELL, CAREY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-12-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-09-08
Florida Limited Liability 2015-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4771728001 2020-06-26 0455 PPP 11892 Murray Avenue, Largo, FL, 33778
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
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 N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33778-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 238160
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 13607.7
Forgiveness Paid Date 2022-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State