Search icon

NOBLE CRUST CARROLLWOOD LLC - Florida Company Profile

Company Details

Entity Name: NOBLE CRUST CARROLLWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOBLE CRUST CARROLLWOOD 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: 03 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L17000072476
FEI/EIN Number 82-1416994

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

Address: 13830 W. HILLSBOROUGH AVE, TAMPA, FL, 33635, US
Mail Address: 13830 W. HILLSBOROUGH AVE, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROUSE JEFFREY Auth 13830 W. HILLSBOROUGH AVE, TAMPA, FL, 33635
Strouse Jeffrey Agent 17814 SIMMS RD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-28 Strouse, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 17814 SIMMS RD, ODESSA, FL 33556 -
LC AMENDMENT 2017-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 13830 W. HILLSBOROUGH AVE, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2017-10-10 13830 W. HILLSBOROUGH AVE, TAMPA, FL 33635 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
LC Amendment 2017-10-10
Florida Limited Liability 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8223078309 2021-01-29 0455 PPS 11618 N Dale Mabry Hwy, Tampa, FL, 33618-3502
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343882
Loan Approval Amount (current) 343882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-3502
Project Congressional District FL-15
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 346050.37
Forgiveness Paid Date 2021-09-17
1984147106 2020-04-10 0455 PPP 11618 N Dale Mabry Hwy, TAMPA, FL, 33618-3502
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245629
Loan Approval Amount (current) 245629
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33618-3502
Project Congressional District FL-15
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 248453.73
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State