Search icon

INTERSTRUCT TAMPA, LLC - Florida Company Profile

Company Details

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

INTERSTRUCT 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: 08 Mar 2017 (8 years ago)
Document Number: L17000052709
FEI/EIN Number 32-0521350

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

Address: 1802 W KENNEDY BLVD, SUITE 200, Tampa, FL, 33606, US
Mail Address: 1802 W KENNEDY BLVD, SUITE 200, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG RYAN Manager 1802 W KENNEDY BLVD, Tampa, FL, 33606
MONROE RICHARD Manager 1802 W KENNEDY BLVD, Tampa, FL, 33606
COTICCHIO MATT Manager 1802 W KENNEDY BLVD, Tampa, FL, 33606
MONROE RICHARD Agent 1802 W KENNEDY BLVD, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1802 W KENNEDY BLVD, SUITE 200, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 1802 W KENNEDY BLVD, SUITE 200, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2021-02-10 1802 W KENNEDY BLVD, SUITE 200, Tampa, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5539107007 2020-04-05 0491 PPP 121 S. ORANGE AVE Suite 820N, ORLANDO, FL, 32801-3221
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154000
Loan Approval Amount (current) 154000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-3221
Project Congressional District FL-10
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155856.56
Forgiveness Paid Date 2021-06-22
2644188406 2021-02-03 0455 PPS 1802 W Kennedy Blvd, Tampa, FL, 33606-1645
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199224
Loan Approval Amount (current) 199224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1645
Project Congressional District FL-14
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201393.33
Forgiveness Paid Date 2022-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State