Search icon

OUAC OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: OUAC OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUAC OF TAMPA, 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: 12 Oct 2016 (9 years ago)
Document Number: L16000189145
FEI/EIN Number 81-4142193

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

Address: 4614 Kilcoyne Ct, Lutz, FL, 33558, US
Mail Address: 4614 Kilcoyne Ct, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEHEAD RANDAL C Agent 4614 Kilcoyne Ct, Lutz, FL, 33558
RJCDM ENTERPRISES, INC. Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017785 ONCE UPON A CHILD EXPIRED 2017-02-16 2022-12-31 - 12419 RIVERGLEN DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 4614 Kilcoyne Ct, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2018-05-01 4614 Kilcoyne Ct, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 4614 Kilcoyne Ct, Lutz, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-16
Florida Limited Liability 2016-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3472058606 2021-03-17 0455 PPS 14317 N Dale Mabry Hwy, Tampa, FL, 33618-2017
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52698
Loan Approval Amount (current) 52698
Undisbursed Amount 0
Franchise Name Once Upon A Child
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2017
Project Congressional District FL-15
Number of Employees 29
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52904.4
Forgiveness Paid Date 2021-08-09
8218517102 2020-04-15 0455 PPP 14317 N DALE MABRY HWY, TAMPA, FL, 33618-2017
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) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33618-2017
Project Congressional District FL-15
Number of Employees 25
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37956.57
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State