Search icon

STRATEGIC COMMERCIAL CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC COMMERCIAL CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC COMMERCIAL CONSTRUCTION, 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: 17 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2017 (7 years ago)
Document Number: L16000191310
FEI/EIN Number 81-4162908

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

Address: 907 S FT HARRISON AVE, SUITE 102, CLEARWATER, FL, 33756, US
Mail Address: 907 S FT HARRISON AVE, SUITE 102, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
HUPP HOLDINGS, LLC Agent
HUPP HOLDINGS, LLC Manager
GREEN CONSTRUCTION MANAGEMENT, INC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113321 STRATEGIC CONSTRUCTION ACTIVE 2016-10-18 2026-12-31 - 907 S. FORT HARRISON AVE, SUITE 102, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-12-07 - -
LC AMENDMENT 2017-07-24 - -
LC AMENDMENT 2016-11-17 - -
LC AMENDMENT 2016-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-05
LC Amendment 2017-12-07
LC Amendment 2017-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346631898 0420600 2023-04-12 13446 PINE GAP SPUR, ODESSA, FL, 33556
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-04-13
Emphasis L: FALL, P: FALL
Case Closed 2023-05-02

Related Activity

Type Inspection
Activity Nr 1662643
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2023-04-17
Current Penalty 2679.0
Initial Penalty 4465.0
Final Order 2023-05-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: a) On or about April 12, 2023 at the job-site located at 13446 Pine Gap Spur Odessa, Florida, an employee was exposed to an 18-foot fall hazard while on a JLG Industries 400S Telescopic Boom lift, in that fall protection was not used.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3980167408 2020-05-08 0455 PPP 907 S Fort Harrison Ave, Clearwater, FL, 33756-3937
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60700
Loan Approval Amount (current) 60700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-3937
Project Congressional District FL-13
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61064.2
Forgiveness Paid Date 2020-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State