Search icon

US SOLAR SQUARED LLC - Florida Company Profile

Company Details

Entity Name: US SOLAR SQUARED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US SOLAR SQUARED 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: 14 Mar 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: L16000052415
FEI/EIN Number 81-1752353

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

Address: 2732 Broadway Center Boulevard, Brandon, FL, 33510, US
Mail Address: 2732 Broadway Center Blvd, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gates Seann Manager 2732 Broadway Center Boulevard, Brandon, FL, 33510
SOLE LAW PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078133 US SOLAR ACTIVE 2023-06-29 2028-12-31 - 2732 BROADWAY CENTER BLVD, BRANDON, FL, 33510
G16000132030 US SOLAR EXPIRED 2016-12-08 2021-12-31 - 5210 SHADOWLAWN AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 2732 Broadway Center Boulevard, Brandon, FL 33510 -
LC STMNT OF RA/RO CHG 2022-07-29 - -
REGISTERED AGENT NAME CHANGED 2022-07-29 SOLE LAW, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-07-29 555 5TH AVENUE NORTH, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 2732 Broadway Center Boulevard, Brandon, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-24
CORLCRACHG 2022-07-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-24
Florida Limited Liability 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1923168605 2021-03-13 0455 PPS 1413 Tech Blvd Ste 114, Tampa, FL, 33619-7822
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406187
Loan Approval Amount (current) 406187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-7822
Project Congressional District FL-15
Number of Employees 25
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 408619.61
Forgiveness Paid Date 2021-10-25
3741177109 2020-04-12 0455 PPP 2732 Broadway Center Blvd, Brandon, FL, 33510-2583
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276742
Loan Approval Amount (current) 276742
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 Brandon, HILLSBOROUGH, FL, 33510-2583
Project Congressional District FL-15
Number of Employees 16
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278819.46
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State