Search icon

3722 N 56TH STREET LLC - Florida Company Profile

Company Details

Entity Name: 3722 N 56TH STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3722 N 56TH STREET 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2016 (9 years ago)
Date of dissolution: 06 Jul 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: L16000145451
FEI/EIN Number 81-3958386

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

Address: 2701 W Bush Blvd, Tampa, FL, 33618, US
Mail Address: 9017 WEST FLORA STREET, TAMPA, FL, 33615, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN JEFFREY W Manager 9017 WEST FLORA STREET, TAMPA, FL, 33615
Kaplan Rasa Auth 1020 West Bush Blvd, Tampa, FL, 33612
KAPLAN JEFFREY W Agent 1020 West Bush Blvd, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
MERGER 2021-07-06 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P21000053315. MERGER NUMBER 500000216495
CHANGE OF MAILING ADDRESS 2021-06-24 2701 W Bush Blvd, 205, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-04 2701 W Bush Blvd, 205, Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 1020 West Bush Blvd, Tampa, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2534847308 2020-04-29 0455 PPP 1020 West Bush Blvd, Tampa, FL, 33612
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5226
Loan Approval Amount (current) 5226
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 Tampa, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5296.01
Forgiveness Paid Date 2021-09-10
1734518604 2021-03-13 0455 PPS 1020 West Bush Blvd, 1020 West Bush Blvd, FL, 33612
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1458
Loan Approval Amount (current) 1458
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address 1020 West Bush Blvd, HILLSBOROUGH, FL, 33612
Project Congressional District FL-14
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1464.83
Forgiveness Paid Date 2021-09-20

Date of last update: 01 May 2025

Sources: Florida Department of State