Search icon

OTVE CUSTOM RENOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: OTVE CUSTOM RENOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTVE CUSTOM RENOVATIONS, 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: 26 May 2017 (8 years ago)
Document Number: L17000117100
FEI/EIN Number 82-1712293

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

Address: 1265 BRUCE B DOWNS BLVD, Wesley Chapel, FL, 33544, US
Mail Address: 1265 BRUCE B DOWNS BLVD, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO VELEZ ARTURO Authorized Member 1265 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
OTERO VELEZ ARTURO Agent 1265 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 1265 BRUCE B DOWNS BLVD, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2024-08-26 1265 BRUCE B DOWNS BLVD, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 1265 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2021-04-30 OTERO VELEZ, ARTURO -

Documents

Name Date
ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4907058502 2021-02-26 0455 PPS 1069 Montgomery Bell Rd, Wesley Chapel, FL, 33543-7257
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33543-7257
Project Congressional District FL-15
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3518.99
Forgiveness Paid Date 2021-09-27
8527737200 2020-04-28 0455 PPP 1069 MONTGOMEY BELL RD, WESLEY CHAPEL, FL, 33543
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3535
Loan Approval Amount (current) 3535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33543-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3564.15
Forgiveness Paid Date 2021-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State