Search icon

US CENTER FOR DEBT RELIEF, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: US CENTER FOR DEBT RELIEF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US CENTER FOR DEBT RELIEF, 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: 09 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: L17000127089
FEI/EIN Number 46-3369971

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

Address: 4300 W Cypress St, Tampa, FL, 33607, US
Mail Address: 2541 N Dale Mabry Hwy, Ste 403, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of US CENTER FOR DEBT RELIEF, LLC, ALABAMA 000-532-242 ALABAMA
Headquarter of US CENTER FOR DEBT RELIEF, LLC, NEW YORK 5429477 NEW YORK

Key Officers & Management

Name Role Address
Bentley Herschel G Manager 2541 N Dale Mabry Hwy, Tampa, FL, 33607
Bentley Herschel N Manager 2541 N Dale Mabry Hwy, Tampa, FL, 33607
Nick Ruggeri CPA, CGMA Agent 3905 Tampa Rd, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 3905 Tampa Rd, Unit 2766, Oldsmar, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 4300 W Cypress St, Suite 210, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2024-03-26 Nick Ruggeri CPA, CGMA -
CHANGE OF MAILING ADDRESS 2022-08-02 4300 W Cypress St, Suite 210, Tampa, FL 33607 -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-10-23 - -
CONVERSION 2017-06-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000065402. CONVERSION NUMBER 500000172115

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-10-03
LC Amendment 2017-10-23
Florida Limited Liability 2017-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8032427210 2020-04-28 0455 PPP 2803 W Busch Blvd #230, Tampa, FL, 33618
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27132
Loan Approval Amount (current) 27132
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, 33618-1000
Project Congressional District FL-15
Number of Employees 2
NAICS code 813319
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 27343.03
Forgiveness Paid Date 2021-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State